Founded in 2003, Kms Developments Ltd are based in Stoke-On-Trent, Staffordshire, it's status in the Companies House registry is set to "Dissolved". Vasey, Kathleen Elisabeth, Vasey, Michael John are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VASEY, Kathleen Elisabeth | 18 December 2003 | - | 1 |
VASEY, Michael John | 18 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 November 2014 | |
DS01 - Striking off application by a company | 05 November 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AD01 - Change of registered office address | 29 November 2012 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 12 November 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
363a - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 11 November 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
363a - Annual Return | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2005 | |
395 - Particulars of a mortgage or charge | 17 November 2005 | |
AA - Annual Accounts | 05 September 2005 | |
225 - Change of Accounting Reference Date | 26 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2005 | |
363s - Annual Return | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 January 2004 | |
NEWINC - New incorporation documents | 18 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 17 March 2008 | Outstanding |
N/A |
Mortgage | 09 March 2007 | Outstanding |
N/A |
Mortgage | 03 July 2006 | Outstanding |
N/A |
Mortgage | 02 December 2005 | Outstanding |
N/A |
Debenture | 14 November 2005 | Outstanding |
N/A |