- Company Overview for KBIM GENERAL NOMINEES LIMITED (02143567)
- Filing history for KBIM GENERAL NOMINEES LIMITED (02143567)
- People for KBIM GENERAL NOMINEES LIMITED (02143567)
- More for KBIM GENERAL NOMINEES LIMITED (02143567)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2012 | DS01 | Application to strike the company off the register | |
24 Aug 2012 | AP02 | Appointment of Frank Nominees Limited as a director on 23 August 2012 | |
24 Aug 2012 | TM01 | Termination of appointment of Edward Daniel Macdonald as a director on 23 August 2012 | |
24 Aug 2012 | TM01 | Termination of appointment of James Andrew Hamper as a director on 23 August 2012 | |
23 Jul 2012 | CH01 | Director's details changed for James Andrew Hamper on 20 July 2012 | |
17 Jul 2012 | AR01 |
Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
14 May 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Edward Daniel Macdonald on 21 July 2011 | |
22 Jul 2011 | CH01 | Director's details changed for James Andrew Hamper on 21 July 2011 | |
12 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 | |
17 May 2011 | TM02 | Termination of appointment of Mark Prudden as a secretary | |
28 Mar 2011 | AP01 | Appointment of James Andrew Hamper as a director | |
28 Mar 2011 | AP01 | Appointment of Edward Daniel Macdonald as a director | |
28 Mar 2011 | AP01 | Appointment of Mrs Joanna Catherine Boait as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Alexander Boorman as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Jason Damper as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Anthony Ward as a director | |
23 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
27 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Mar 2010 | TM01 | Termination of appointment of Matthew Glass as a director |