• UK
  • KIWI TECH LIMITED - 6 CAMPBELL STREET, GLASGOW, United Kingdom

Company Information

Company registration number
SC321149
Country
United Kingdom
Registered Address
6 CAMPBELL STREET
GLASGOW
G20 0PD
6 CAMPBELL STREET, GLASGOW, G20 0PD UK

Management

Managing Directors
ROBERT WILLIAM BELSHAM
Company secretaries
-

Company Details

Type of Business
Private Limited Company
Incorporated
2007-04-16
Dissolved on
2014-10-16
SIC/NACE
7260 - Other computer related activities

Jurisdiction Particularities

Additional Status Details
DISSOLVED
Filing of Accounts
Due Date:
Last Date: 2010-04-30
Last Return Made Up To:
2011-04-16

KIWI TECH LIMITED Company Description

KIWI TECH LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no SC321149. It was registered 2007-04-16. It has declared SIC or NACE codes as "7260 - Other computer related activities". It has 1 director The latest accounts are filed up to 30/04/2010. The latest annual return was filed up to 2011-04-16.It can be contacted at 6 Campbell Street .
More information

Get KIWI TECH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Kiwi Tech Limited - 6 CAMPBELL STREET, GLASGOW, United Kingdom

2007-04-16 17 years

Did you know? kompany provides original and official company documents for KIWI TECH LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2014-10-16) - GAZ2

    Add to Cart
     
  • NOTICE OF WINDING UP ORDER (2014-01-20) - 4.2(Scot)

    Add to Cart
     
  • COURT ORDER NOTICE OF WINDING UP (2014-01-20) - CO4.2(Scot)

    Add to Cart
     
  • NOTICE OF FINAL MEETING OF CREDITORS (2014-07-16) - 4.17(Scot)

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-12-06) - GAZ1(A)

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-05-16) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2013-03-08) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-08-22) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2012-08-10) - GAZ1

    Add to Cart
     
  • 30/04/10 TOTAL EXEMPTION SMALL (2012-03-14) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY ANN MITCHELL (2012-02-23) - TM02

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2011-06-15) - DISS40

    Add to Cart
     
  • 16/04/11 FULL LIST (2011-06-14) - AR01

    Add to Cart
     
  • 16/04/10 FULL LIST (2011-06-14) - AR01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE MITCHELL / 16/04/2010 (2011-06-14) - CH03

    Add to Cart
     
  • FIRST GAZETTE (2011-05-06) - GAZ1

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BELSHAM / 16/04/2010 (2011-06-14) - CH01

    Add to Cart
     
  • 16/04/09 FULL LIST (2010-07-22) - AR01

    Add to Cart
     
  • 16/04/08 FULL LIST (2010-07-22) - AR01

    Add to Cart
     
  • 30/04/09 TOTAL EXEMPTION SMALL (2010-05-05) - AA

    Add to Cart
     
  • 30/04/08 TOTAL EXEMPTION SMALL (2009-02-16) - AA

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2007-04-23) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2007-04-23) - 288a

    Add to Cart
     
  • DIRECTOR RESIGNED (2007-04-18) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2007-04-18) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-04-16) - NEWINC

    Add to Cart
     

expand_less