Kms Group Ltd

06590154
Unit 4B Ashford House Beaufort Court Sir Thomas Longley Road ME2 4FA

Documents

Documents
Date Category Description Pages
20 Apr 2010 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
19 Nov 2009 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
19 Nov 2009 incorporation Re Registration Memorandum Articles 14 Buy now
19 Nov 2009 resolution Resolution 1 Buy now
19 Nov 2009 change-of-name Reregistration Public To Private Company 2 Buy now
25 Aug 2009 officers Director appointed brian peter harrison 1 Buy now
27 Jul 2009 officers Appointment Terminate, Director And Secretary l & a Secretarial LIMITED Logged Form 1 Buy now
27 Jul 2009 officers Appointment Terminated Director l & a registrars LIMITED 1 Buy now
06 Jun 2008 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
21 May 2008 capital Ad 12/05/08 gbp si 499998@0.01=4999.98 gbp ic 0.02/5000 2 Buy now
14 May 2008 officers Director appointed katherine stern 2 Buy now
14 May 2008 officers Director and secretary appointed martyn charles sellick 2 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from 31 corsham street london N1 6DR 1 Buy now
12 May 2008 incorporation Incorporation Company 17 Buy now