KDMSC LIMITED

05087202
8 CHENEVARE MEWS HIGH STREET KINVER DY7 6HF

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2019 accounts Annual Accounts 6 Buy now
16 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2018 accounts Annual Accounts 7 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 9 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 7 Buy now
08 Apr 2013 annual-return Annual Return 5 Buy now
30 Dec 2012 accounts Annual Accounts 5 Buy now
10 Apr 2012 officers Change of particulars for secretary (Joyce Meakin) 2 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
31 Aug 2010 officers Appointment of director (Mr David Moore) 2 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Josephine Mary Skitt) 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
23 Jun 2009 annual-return Return made up to 26/04/09; full list of members 10 Buy now
02 Feb 2009 accounts Annual Accounts 5 Buy now
23 Sep 2008 annual-return Return made up to 29/03/08; full list of members 6 Buy now
21 Jan 2008 accounts Annual Accounts 5 Buy now
19 Apr 2007 annual-return Return made up to 29/03/07; full list of members 6 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
31 Jan 2006 accounts Annual Accounts 5 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: 31 the willows netherton dudley west midlands D42 9HB 1 Buy now
01 Jul 2005 annual-return Return made up to 29/03/05; full list of members 6 Buy now
20 Apr 2004 address Registered office changed on 20/04/04 from: millfields house millfields road wolverhampton west midlands WV4 6JE 2 Buy now
20 Apr 2004 officers Secretary resigned 2 Buy now
20 Apr 2004 officers Director resigned 1 Buy now
20 Apr 2004 officers New secretary appointed 4 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
29 Mar 2004 incorporation Incorporation Company 16 Buy now