KGMMEDIA SERVICES LIMITED

08049793
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD IG6 3TU

Documents

Documents
Date Category Description Pages
14 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
14 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
04 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
19 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
20 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Sep 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Sep 2016 resolution Resolution 1 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2014 accounts Annual Accounts 6 Buy now
07 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
16 May 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Aug 2012 capital Return of Allotment of shares 3 Buy now
23 Jul 2012 officers Appointment of director (Kristian Henry Lane) 2 Buy now
23 Jul 2012 officers Appointment of director (Jane Louise Garner) 2 Buy now
04 Jul 2012 officers Termination of appointment of director (Joanna Saban) 1 Buy now
30 Apr 2012 incorporation Incorporation Company 7 Buy now