KOS (NO.1) LIMITED

06134965
BAGILLT ROAD GREENFIELD BUSINESS PARK NO.2 GREENFIELD HOLYWELL CLWYD CH8 7GJ CH8 7GJ

Documents

Documents
Date Category Description Pages
17 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
19 May 2014 officers Termination of appointment of director (John Francis Treanor) 1 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
12 Sep 2013 accounts Annual Accounts 8 Buy now
22 Jan 2013 officers Change of particulars for director (Mr Peter Charles Wilson) 2 Buy now
02 Dec 2012 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 9 Buy now
02 Dec 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 16 Buy now
21 Sep 2011 auditors Auditors Resignation Company 2 Buy now
02 Dec 2010 annual-return Annual Return 6 Buy now
04 Oct 2010 accounts Annual Accounts 23 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Termination of appointment of director (Brendan Feeney) 1 Buy now
03 Nov 2009 officers Termination of appointment of director (Gilbert Mccarthy) 1 Buy now
03 Nov 2009 officers Appointment of director (Mr Peter Wilson) 2 Buy now
03 Nov 2009 officers Appointment of director (John Treanor) 2 Buy now
24 Oct 2009 accounts Annual Accounts 20 Buy now
30 Apr 2009 officers Appointment terminated director dermot mulvihill 1 Buy now
30 Apr 2009 officers Appointment terminated director gene murtagh 1 Buy now
09 Feb 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Feb 2009 insolvency Solvency statement dated 23/01/09 1 Buy now
09 Feb 2009 capital Min detail amend capital eff 09/02/09 1 Buy now
09 Feb 2009 incorporation Memorandum Articles 4 Buy now
09 Feb 2009 resolution Resolution 2 Buy now
04 Feb 2009 incorporation Memorandum Articles 15 Buy now
27 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2009 officers Appointment terminated director philip key 1 Buy now
01 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 18 Buy now
04 Jun 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
04 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
24 Oct 2007 officers Director's particulars changed 1 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
02 May 2007 miscellaneous Statement Of Affairs 21 Buy now
02 May 2007 capital Ad 05/03/07--------- £ si 18700@1=18700 £ ic 2/18702 2 Buy now
18 Apr 2007 officers New director appointed 1 Buy now
11 Apr 2007 officers New director appointed 8 Buy now
03 Apr 2007 officers Director's particulars changed 1 Buy now
03 Apr 2007 officers New director appointed 2 Buy now
03 Apr 2007 officers New director appointed 2 Buy now
28 Mar 2007 officers New director appointed 3 Buy now
28 Mar 2007 officers New director appointed 3 Buy now
28 Mar 2007 officers New director appointed 3 Buy now
20 Mar 2007 officers New director appointed 1 Buy now
02 Mar 2007 incorporation Incorporation Company 23 Buy now