K & M INTERNATIONAL LIMITED

05138572
UNIT3A VALE PARK INDUSTRIAL ESTATE HAZELBOTTOM ROAD MANCHESTER M8 0GF

Documents

Documents
Date Category Description Pages
23 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2016 accounts Annual Accounts 6 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 7 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Change Account Reference Date Company 5 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 officers Change of particulars for director (Madhusudan Jesukhlal Mehta) 2 Buy now
23 Jul 2013 officers Change of particulars for secretary (Mrs Hansagauri Metha) 2 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2013 accounts Annual Accounts 6 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 officers Change of particulars for director (Madhusudan Jesukhlal Mehta) 2 Buy now
31 Jul 2012 officers Change of particulars for secretary (Hansagauri Metha) 1 Buy now
21 May 2012 accounts Annual Accounts 6 Buy now
06 Jul 2011 annual-return Annual Return 14 Buy now
06 Jul 2011 officers Appointment of secretary (Hansagauri Metha) 3 Buy now
06 Jul 2011 officers Termination of appointment of director (Ramesh Khemlani) 2 Buy now
06 Jul 2011 officers Termination of appointment of secretary (Ramesh Khemlani) 2 Buy now
04 Jul 2011 accounts Annual Accounts 6 Buy now
22 Nov 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 Jul 2010 annual-return Annual Return 13 Buy now
21 Jul 2010 officers Change of particulars for director (Ramesh Khemlani) 2 Buy now
21 Jul 2010 officers Change of particulars for secretary (Ramesh Khemlani) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Madhusudan Jesukhlal Mehta) 2 Buy now
30 Mar 2010 accounts Annual Accounts 6 Buy now
16 Jul 2009 annual-return Return made up to 26/05/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 6 Buy now
11 Jul 2008 annual-return Return made up to 26/05/08; no change of members 7 Buy now
15 Feb 2008 accounts Annual Accounts 15 Buy now
03 Sep 2007 annual-return Return made up to 31/03/07; no change of members 6 Buy now
31 Aug 2007 officers New director appointed 2 Buy now
20 Dec 2006 accounts Annual Accounts 7 Buy now
13 Jun 2006 annual-return Return made up to 26/05/06; full list of members 7 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: riley house 183-185 north road preston lancashire pri 1YQ 1 Buy now
07 Dec 2005 accounts Annual Accounts 6 Buy now
13 Jul 2005 annual-return Return made up to 26/05/05; full list of members 6 Buy now
29 Mar 2005 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
08 Jun 2004 officers New secretary appointed 2 Buy now
08 Jun 2004 officers New director appointed 2 Buy now
08 Jun 2004 address Registered office changed on 08/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
02 Jun 2004 officers Secretary resigned 1 Buy now
02 Jun 2004 officers Director resigned 1 Buy now
26 May 2004 capital £ nc 100/1000000 26/05/04 1 Buy now
26 May 2004 incorporation Incorporation Company 6 Buy now