DUPLEX CLEANING MACHINES (U.K.) LIMITED
Company number 02156456
- Company Overview for DUPLEX CLEANING MACHINES (U.K.) LIMITED (02156456)
- Filing history for DUPLEX CLEANING MACHINES (U.K.) LIMITED (02156456)
- People for DUPLEX CLEANING MACHINES (U.K.) LIMITED (02156456)
- Charges for DUPLEX CLEANING MACHINES (U.K.) LIMITED (02156456)
- More for DUPLEX CLEANING MACHINES (U.K.) LIMITED (02156456)
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) |
---|---|---|---|
07 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
17 Jan 2013 | CH03 | Secretary's details changed for Mr Kian Golestani on 4 January 2013 | |
17 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Jan 2013 | AD02 | Register inspection address has been changed | |
17 Jan 2013 | CH01 | Director's details changed for Miss Deborah Caroline Love on 4 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Kevin Albert Scott on 4 January 2013 | |
30 Nov 2012 | AD01 | Registered office address changed from Unit 27 Millstrood Road Whitstable Kent CT5 3PS England on 30 November 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX United Kingdom on 28 November 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AP01 | Appointment of Miss Deborah Caroline Love as a director | |
09 May 2011 | AP01 | Appointment of Mr Kevin Albert Scott as a director | |
13 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
13 Jan 2011 | CH03 | Secretary's details changed for Mr Kian Golestani on 13 January 2011 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
15 Jan 2010 | AD01 | Registered office address changed from Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX on 15 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Alan Leslie Udall on 14 January 2010 |