KINGSTONIAN STORAGE EQUIPMENT LIMITED
Company number 02932297
- Company Overview for KINGSTONIAN STORAGE EQUIPMENT LIMITED (02932297)
- Filing history for KINGSTONIAN STORAGE EQUIPMENT LIMITED (02932297)
- People for KINGSTONIAN STORAGE EQUIPMENT LIMITED (02932297)
- Charges for KINGSTONIAN STORAGE EQUIPMENT LIMITED (02932297)
- More for KINGSTONIAN STORAGE EQUIPMENT LIMITED (02932297)
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) |
---|---|---|---|
17 Oct 2001 | AA | Total exemption small company accounts made up to 31 May 2001 | |
30 May 2001 | 363s | Return made up to 24/05/01; full list of members | |
31 Oct 2000 | AA | Accounts for a small company made up to 31 May 2000 | |
02 Jun 2000 | 363s | Return made up to 24/05/00; full list of members | |
06 Apr 2000 | 287 | Registered office changed on 06/04/00 from: 277 anlaby road hull HU3 2SE | |
19 Aug 1999 | AA | Accounts for a small company made up to 31 May 1999 | |
28 May 1999 | 363s | Return made up to 24/05/99; no change of members | |
14 Aug 1998 | AA | Accounts for a small company made up to 31 May 1998 | |
27 May 1998 | 363s | Return made up to 24/05/98; full list of members | |
26 Aug 1997 | AA | Accounts for a small company made up to 31 May 1997 | |
01 Jul 1997 | 363s |
Return made up to 24/05/97; no change of members
|
|
29 Nov 1996 | 395 | Particulars of mortgage/charge | |
27 Aug 1996 | AA | Accounts for a small company made up to 31 May 1996 | |
04 Jun 1996 | 363s | Return made up to 24/05/96; no change of members | |
22 Dec 1995 | AA | Accounts made up to 31 May 1995 | |
08 Aug 1995 | 363s |
Return made up to 24/05/95; full list of members
|
|
21 Jun 1995 | 288 | New director appointed | |
14 Jun 1995 | 88(2)R | Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100 | |
25 Jul 1994 | CERTNM |
Company name changed bondscale LIMITED\certificate issued on 26/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed bondscale LIMITED\certificate issued on 26/07/94 |
19 Jul 1994 | 288 |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
19 Jul 1994 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
19 Jul 1994 | 287 |
Registered office changed on 19/07/94 from: 134 percival road enfield middlesex EN1 1QU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 19/07/94 from: 134 percival road enfield middlesex EN1 1QU |
28 Jun 1994 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
24 May 1994 | NEWINC | Incorporation |