Download leads from Nexok and grow your business. Find out more

Kylomax Services Ltd

Documents

Total Documents44
Total Pages167

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off
1 October 2019First Gazette notice for compulsory strike-off
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
17 December 2018Confirmation statement made on 2 December 2018 with no updates
5 July 2018Total exemption full accounts made up to 31 October 2017
8 January 2018Secretary's details changed for Mr Allan Glenn on 8 January 2018
8 January 2018Appointment of Mrs Lorna Jane Quinn as a director on 8 January 2018
8 January 2018Termination of appointment of Lorna Jane Quinn as a director on 8 January 2018
8 January 2018Appointment of Mr Allan Glenn as a secretary on 8 January 2018
8 January 2018Appointment of Mrs Lorna Jane Quinn as a director on 8 January 2018
24 December 2017Confirmation statement made on 2 December 2017 with no updates
28 June 2017Total exemption small company accounts made up to 31 October 2016
28 June 2017Total exemption small company accounts made up to 31 October 2016
11 January 2017Confirmation statement made on 2 December 2016 with updates
11 January 2017Confirmation statement made on 2 December 2016 with updates
16 May 2016Total exemption small company accounts made up to 31 October 2015
16 May 2016Total exemption small company accounts made up to 31 October 2015
12 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 12
12 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 12
11 December 2014Appointment of Mr Derek Quinn as a director on 1 November 2014
11 December 2014Termination of appointment of Derek Quinn as a director on 1 November 2014
11 December 2014Appointment of Mr Derek Quinn as a director on 1 November 2014
11 December 2014Appointment of Mr Derek Quinn as a director on 1 November 2014
11 December 2014Termination of appointment of Derek Quinn as a director on 1 November 2014
11 December 2014Termination of appointment of Derek Quinn as a director on 1 November 2014
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12
4 November 2014Appointment of Mr Derek Quinn as a director on 1 November 2014
4 November 2014Appointment of Mr Derek Quinn as a director on 1 November 2014
4 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 12
4 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 12
4 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 12
4 November 2014Appointment of Mr Derek Quinn as a director on 1 November 2014
30 October 2014Termination of appointment of James Stuart Mcmeekin as a director on 30 October 2014
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
30 October 2014Termination of appointment of Cosec Limited as a director on 30 October 2014
30 October 2014Termination of appointment of Cosec Limited as a director on 30 October 2014
30 October 2014Termination of appointment of Cosec Limited as a secretary on 30 October 2014
30 October 2014Termination of appointment of Cosec Limited as a secretary on 30 October 2014
30 October 2014Termination of appointment of James Stuart Mcmeekin as a director on 30 October 2014
30 October 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 30 October 2014
30 October 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 30 October 2014
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed