- Company Overview for IMI KYNOCH LIMITED (00713735)
- Filing history for IMI KYNOCH LIMITED (00713735)
- People for IMI KYNOCH LIMITED (00713735)
- More for IMI KYNOCH LIMITED (00713735)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2015 | AP01 | Appointment of Mr Paul Graham Roberts as a director on 20 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Ivan Edward Ronald as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Helen Louise Afford as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Iain Dominic Moore as a director on 20 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Daniel James Shook as a director on 4 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Douglas Malcolm Hurt as a director on 4 March 2015 | |
23 Oct 2014 | TM01 | Termination of appointment of Neil Dudley Sumner as a director on 25 September 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | AP03 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
24 Feb 2014 | AP01 | Appointment of Mr Richard Jon Garry as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Gregory Croydon as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Neil Dudley Sumner as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Alan Huckin as a director | |
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
18 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Mr John O'shea on 19 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Mr Douglas Malcolm Hurt on 19 March 2012 | |
13 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | CH03 | Secretary's details changed for Miss Nicole Dominique Joynson on 15 June 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 |