- Company Overview for KLAVIS HOLDINGS LIMITED (01347747)
- Filing history for KLAVIS HOLDINGS LIMITED (01347747)
- People for KLAVIS HOLDINGS LIMITED (01347747)
- Charges for KLAVIS HOLDINGS LIMITED (01347747)
- Registers for KLAVIS HOLDINGS LIMITED (01347747)
- More for KLAVIS HOLDINGS LIMITED (01347747)
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) |
---|---|---|---|
06 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | CERTNM |
Company name changed key publishing (holdings) LIMITED\certificate issued on 03/03/11
|
|
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | CONNOT | Change of name notice | |
07 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Adrian Philip Cox on 12 November 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
08 Jun 2010 | CH03 | Secretary's details changed for David Martin Hayward D'ardy on 1 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Richard Allan Cox on 1 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Andrea Valerie Cox on 1 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Adrian Philip Cox on 1 April 2010 | |
09 Jan 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Ian Paul Bean on 1 October 2009 | |
26 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
02 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
04 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from units 1-3 ryhall road industrial estate ryhall road, stamford lincolnshire PE9 1XQ | |
13 Nov 2007 | AA | Full accounts made up to 31 March 2007 | |
04 Jun 2007 | 363a | Return made up to 02/06/07; full list of members | |
04 Jun 2007 | 288c | Director's particulars changed | |
12 Dec 2006 | 395 | Particulars of mortgage/charge | |
04 Dec 2006 | AA | Accounts for a small company made up to 31 March 2006 |