Khs Corpoplast (Uk) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 7, 2006)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CROSSCO (836) LIMITED
SIG CORPOPLAST (UK) LIMITED
Company type
Private Limited Company , Dissolved
Company Number
05290549
Record last updated
Wednesday, June 3, 2015 9:25:00 PM UTC
Official Address
6 Monkspath Business Park Highlands Road Shirley Solihull West Midlands B904ny South, Shirley South
There are 16 companies registered at this street
Locality
Shirley South
Region
England
Postal Code
B904NY
Sector
Installation of industrial machinery and equipment
Visits
KHS CORPOPLAST (UK) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2021-10 2024-5 2024-6 2024-7 2024-8 2024-9 2024-11 2025-1 2025-2 2025-3 0 1 2 3
Searches
KHS CORPOPLAST (UK) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-12 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Mar 25, 2014
Second notification of strike-off action in london gazette
Registry
Dec 10, 2013
First notification of strike - off in london gazette
Registry
Nov 27, 2013
Striking off application by a company
Registry
Nov 22, 2013
Annual return
Registry
Nov 15, 2013
Resignation of one Director
Financials
Sep 26, 2013
Annual accounts
Registry
Jun 4, 2013
Section 175 comp act 06 08
Registry
Jun 4, 2013
Section 175 comp act 06 08 5290...
Registry
May 3, 2013
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
May 3, 2013
Solvency statement
Registry
May 3, 2013
Reduce issued capital 09
Registry
May 1, 2013
Resignation of one Member Of The Steering Committee Of Kms Ag and one Director (a man)
Registry
Nov 29, 2012
Annual return
Financials
Sep 12, 2012
Annual accounts
Registry
Nov 21, 2011
Annual return
Registry
Nov 21, 2011
Change of particulars for director
Registry
Nov 21, 2011
Change of particulars for secretary
Financials
Apr 5, 2011
Annual accounts
Registry
Dec 14, 2010
Annual return
Financials
Sep 10, 2010
Annual accounts
Registry
Nov 24, 2009
Annual return
Registry
Nov 24, 2009
Change of particulars for director
Registry
Oct 19, 2009
Resignation of one Director
Registry
Oct 18, 2009
Appointment of a person as Director
Registry
Oct 1, 2009
Resignation of one Managing Director and one Director (a man)
Registry
Oct 1, 2009
Appointment of a man as Director and Member Of The Steering Committee Of Kms Ag
Financials
Sep 17, 2009
Annual accounts
Registry
Nov 24, 2008
Annual return
Registry
Sep 30, 2008
Change in situation or address of registered office
Registry
Aug 29, 2008
Memorandum of association
Registry
Aug 28, 2008
Change of name certificate
Registry
Aug 28, 2008
Company name change
Financials
Aug 27, 2008
Annual accounts
Registry
May 9, 2008
Appointment of a director
Registry
May 9, 2008
Appointment of a director 5290...
Registry
May 9, 2008
Resignation of a director
Registry
Apr 30, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 28, 2008
Two appointments: 2 men
Registry
Apr 28, 2008
Resignation of one Ceo and one Director (a man)
Registry
Apr 16, 2008
Resignation of a director
Registry
Apr 16, 2008
Change in situation or address of registered office
Registry
Apr 16, 2008
Resignation of a director
Registry
Apr 16, 2008
Appointment of a secretary
Registry
Apr 16, 2008
Appointment of a man as Director
Registry
Apr 2, 2008
Two appointments: 2 men
Registry
Apr 2, 2008
Resignation of one Manager and one Director (a man)
Registry
Dec 6, 2007
Annual return
Registry
Nov 8, 2007
Particulars of a mortgage or charge
Registry
Nov 7, 2007
Alteration to memorandum and articles
Registry
Nov 7, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
Nov 7, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Nov 7, 2007
Notice of change of directors or secretaries or in their particulars 5290...
Registry
Nov 7, 2007
Financial assistance for the acquisition of shares
Financials
Oct 15, 2007
Annual accounts
Registry
Jan 19, 2007
Appointment of a secretary
Registry
Jan 6, 2007
Appointment of a director
Registry
Jan 6, 2007
Resignation of a director
Registry
Dec 15, 2006
Two appointments: 2 men
Registry
Nov 30, 2006
Annual return
Financials
Sep 7, 2006
Annual accounts
Registry
Dec 6, 2005
Annual return
Registry
Sep 8, 2005
Change of accounting reference date
Registry
May 18, 2005
Miscellaneous document
Registry
May 9, 2005
Notice of increase in nominal capital
Registry
Apr 28, 2005
Notice of increase in nominal capital 5290...
Registry
Apr 27, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 27, 2005
Notice of increase in nominal capital
Registry
Apr 27, 2005
£ nc 1000/1500000
Registry
Apr 8, 2005
Change of name certificate
Registry
Apr 8, 2005
Company name change
Registry
Dec 9, 2004
Appointment of a director
Registry
Dec 9, 2004
Resignation of a secretary
Registry
Dec 9, 2004
Appointment of a director
Registry
Dec 9, 2004
Change in situation or address of registered office
Registry
Dec 9, 2004
Resignation of a director
Registry
Nov 25, 2004
Two appointments: 2 men
Registry
Nov 18, 2004
Two appointments: 2 companies