Established in 2002, Kms Litho Ltd are based in Oxon, it has a status of "Active". We don't currently know the number of employees at this organisation. Willis, Keith Herbert, Willis, Mark James are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIS, Keith Herbert | 03 July 2002 | - | 1 |
WILLIS, Mark James | 03 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CH01 - Change of particulars for director | 14 December 2018 | |
CS01 - N/A | 14 December 2018 | |
CH01 - Change of particulars for director | 14 December 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 10 December 2016 | |
CS01 - N/A | 12 July 2016 | |
RESOLUTIONS - N/A | 28 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 14 July 2009 | |
RESOLUTIONS - N/A | 15 January 2009 | |
128(4) - Notice of assignment of name or new name to any class of shares | 15 January 2009 | |
128(1) - Statement of rights attached to allotted shares | 15 January 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 18 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363a - Annual Return | 05 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 29 September 2004 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 09 July 2004 | |
363s - Annual Return | 28 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2003 | |
AA - Annual Accounts | 02 April 2003 | |
225 - Change of Accounting Reference Date | 14 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2003 | |
225 - Change of Accounting Reference Date | 20 January 2003 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
123 - Notice of increase in nominal capital | 20 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 July 2002 | |
NEWINC - New incorporation documents | 03 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2004 | Outstanding |
N/A |