KINGSWOOD GLOBAL PLC

05986318
43-45 NORTH STREET MANCHESTER LANCASHIRE M8 8RE M8 8RE

Documents

Documents
Date Category Description Pages
18 Feb 2014 gazette Gazette Dissolved Compulsory 1 Buy now
05 Nov 2013 gazette Gazette Notice Compulsory 1 Buy now
28 May 2013 officers Termination of appointment of director (Natalie Anna Joc) 2 Buy now
12 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2012 annual-return Annual Return 14 Buy now
14 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2011 accounts Annual Accounts 16 Buy now
06 Apr 2011 officers Termination of appointment of director (Sergio Paradiz) 2 Buy now
06 Apr 2011 officers Appointment of director (Natalie Anna Joc) 3 Buy now
16 Nov 2010 annual-return Annual Return 14 Buy now
16 Nov 2010 officers Appointment of secretary (Ramesh Khemlani) 3 Buy now
03 Oct 2010 accounts Annual Accounts 17 Buy now
05 May 2010 officers Termination of appointment of secretary (Farook Patel) 2 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Ramesh Khemlani) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Sergio Manuel Vieira Paradiz) 2 Buy now
03 Nov 2009 accounts Annual Accounts 17 Buy now
07 Nov 2008 annual-return Return made up to 02/11/08; full list of members 4 Buy now
07 Nov 2008 officers Appointment Terminated Director hcs secretarial LIMITED 1 Buy now
03 Jun 2008 accounts Annual Accounts 18 Buy now
27 May 2008 accounts Accounting reference date extended from 30/11/2007 to 31/03/2008 1 Buy now
02 Dec 2007 annual-return Return made up to 02/11/07; full list of members 7 Buy now
07 Feb 2007 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
07 Feb 2007 incorporation Application To Commence Business 2 Buy now
07 Feb 2007 capital Ad 12/01/07--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
12 Jan 2007 officers New secretary appointed 2 Buy now
21 Dec 2006 address Registered office changed on 21/12/06 from: riley house 183-185 north road preston lancashire PR1 1YQ 1 Buy now
21 Dec 2006 officers New director appointed 2 Buy now
21 Dec 2006 officers New director appointed 2 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
13 Nov 2006 officers Director resigned 1 Buy now
13 Nov 2006 officers Secretary resigned 1 Buy now
02 Nov 2006 incorporation Incorporation Company 10 Buy now