- Company Overview for KEMBREY WIRING SYSTEMS LIMITED (01356836)
- Filing history for KEMBREY WIRING SYSTEMS LIMITED (01356836)
- People for KEMBREY WIRING SYSTEMS LIMITED (01356836)
- Charges for KEMBREY WIRING SYSTEMS LIMITED (01356836)
- Insolvency for KEMBREY WIRING SYSTEMS LIMITED (01356836)
- More for KEMBREY WIRING SYSTEMS LIMITED (01356836)
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) |
---|---|---|---|
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
05 Mar 2012 | TM01 | Termination of appointment of Ian Stopps as a director | |
31 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Mr John Peter Gimson on 1 July 2011 | |
30 Jan 2012 | CH01 | Director's details changed for Mr. Ian Robert Stopps on 1 July 2011 | |
30 Jan 2012 | CH01 | Director's details changed for Richard Martin on 1 July 2011 | |
30 Jan 2012 | CH01 | Director's details changed for Mr William Peter Critchley Gimson on 1 August 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr William Peter Critchley Gimson as a director | |
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
15 Jul 2011 | AP01 | Appointment of Mr. Ian Robert Stopps as a director | |
15 Jul 2011 | AP01 | Appointment of Mr John Peter Gimson as a director | |
14 Jul 2011 | TM01 | Termination of appointment of David Shore as a director | |
14 Jul 2011 | TM02 | Termination of appointment of Mark Willifer as a secretary | |
14 Jul 2011 | TM01 | Termination of appointment of Mark Willifer as a director | |
14 Jul 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
14 Jul 2011 | AP04 | Appointment of Halco Secretaries Limited as a secretary | |
14 Jul 2011 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 14 July 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
01 Oct 2010 | CH01 | Director's details changed for Richard Martin on 1 October 2010 | |
01 Oct 2010 | TM01 | Termination of appointment of Brian Austin as a director | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
05 May 2010 | AA | Full accounts made up to 31 March 2009 |