About

Registered Number: 04762416
Date of Incorporation: 13/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 1 month ago)
Registered Address: 73 Pickering Drive, Emerson Valley, Milton Keynes, MK4 2EG

 

Kamm Technical Services Ltd was registered on 13 May 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. Chapman, Karen Denise, Chapman, Mark Edwin are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Mark Edwin 13 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Karen Denise 13 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 22 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.