KAS SECRETARIAL SERVICES LIMITED

05472069
WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF

Documents

Documents
Date Category Description Pages
20 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 accounts Annual Accounts 5 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
13 Jul 2011 accounts Annual Accounts 6 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
18 Aug 2010 accounts Annual Accounts 5 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 officers Change of particulars for director (Mrs Karen Alayne Graveney) 2 Buy now
27 Sep 2009 officers Director's change of particulars / karen strong / 20/07/2009 2 Buy now
25 Sep 2009 officers Secretary's change of particulars / john graveney / 20/07/2009 1 Buy now
16 Jun 2009 accounts Annual Accounts 5 Buy now
15 Jun 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
09 Jun 2008 annual-return Return made up to 06/06/08; full list of members 3 Buy now
15 May 2008 accounts Annual Accounts 6 Buy now
17 Oct 2007 accounts Annual Accounts 6 Buy now
03 Jul 2007 annual-return Return made up to 06/06/07; full list of members 2 Buy now
07 Dec 2006 accounts Annual Accounts 2 Buy now
22 Jun 2006 annual-return Return made up to 06/06/06; full list of members 2 Buy now
22 Jun 2006 officers Secretary's particulars changed 1 Buy now
27 Apr 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 officers New secretary appointed 2 Buy now
27 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: 34 high street westbury on trym bristol BS9 3DZ 1 Buy now
23 Mar 2006 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
14 Oct 2005 officers Secretary resigned 1 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
06 Jun 2005 incorporation Incorporation Company 17 Buy now