About

Registered Number: 03401631
Date of Incorporation: 10/07/1997 (26 years and 10 months ago)
Company Status: Liquidation
Registered Address: Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

 

K & M Computer Systems Ltd was registered on 10 July 1997 and has its registered office in Montpellier Drive, Cheltenham, it has a status of "Liquidation". We don't know the number of employees at this business. Chapman, Derek John, Kovach, Kurt are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Derek John 01 May 1999 22 November 1999 1
KOVACH, Kurt 11 July 1997 31 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 11 January 2019
LIQ02 - N/A 11 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2019
AD01 - Change of registered office address 24 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 14 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 25 January 2016
MR01 - N/A 04 April 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 22 July 2003
395 - Particulars of a mortgage or charge 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
287 - Change in situation or address of Registered Office 12 January 1999
RESOLUTIONS - N/A 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
123 - Notice of increase in nominal capital 07 January 1999
287 - Change in situation or address of Registered Office 27 November 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 1998
88(2)P - N/A 20 October 1998
395 - Particulars of a mortgage or charge 06 October 1998
RESOLUTIONS - N/A 18 August 1998
AA - Annual Accounts 18 August 1998
225 - Change of Accounting Reference Date 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1998
363s - Annual Return 05 July 1998
395 - Particulars of a mortgage or charge 03 June 1998
CERTNM - Change of name certificate 23 February 1998
RESOLUTIONS - N/A 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
287 - Change in situation or address of Registered Office 23 July 1997
NEWINC - New incorporation documents 10 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

Debenture 21 October 2002 Fully Satisfied

N/A

Debenture 02 October 1998 Fully Satisfied

N/A

Mortgage debenture 20 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.