- Company Overview for KLIME-EZEE LIMITED (02857112)
- Filing history for KLIME-EZEE LIMITED (02857112)
- People for KLIME-EZEE LIMITED (02857112)
- Charges for KLIME-EZEE LIMITED (02857112)
- More for KLIME-EZEE LIMITED (02857112)
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 Jul 2015 | CERTNM |
Company name changed m f b fabrications LIMITED\certificate issued on 08/07/15
|
|
08 Jul 2015 | CONNOT | Change of name notice | |
19 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
09 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby England DE21 6BF England on 28 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
06 Jan 2011 | AP03 | Appointment of Mr Ashley Joseph Bailey as a secretary | |
06 Jan 2011 | CH01 | Director's details changed for Mr Ashley Bailey on 1 April 2010 | |
06 Jan 2011 | TM01 | Termination of appointment of Maurice Frederick Bailey as a director | |
06 Jan 2011 | CH01 | Director's details changed for Mr Ashley Bailey on 1 April 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Mr Ashley Bailey on 1 April 2010 | |
06 Jan 2011 | TM02 | Termination of appointment of Margaret Bailey as a secretary | |
06 Jan 2011 | TM01 | Termination of appointment of Margaret Bailey as a director | |
06 Jan 2011 | CH01 | Director's details changed for Maurice Bailey on 30 March 2010 | |
06 Jan 2011 | AD01 | Registered office address changed from Unit 5 Tower Business Park High Street Clay Cross Chesterfield S45 9DX on 6 January 2011 | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|