KINGSLAND ALUMINIUM SERVICES LIMITED
Company number 02938678
- Company Overview for KINGSLAND ALUMINIUM SERVICES LIMITED (02938678)
- Filing history for KINGSLAND ALUMINIUM SERVICES LIMITED (02938678)
- People for KINGSLAND ALUMINIUM SERVICES LIMITED (02938678)
- More for KINGSLAND ALUMINIUM SERVICES LIMITED (02938678)
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) |
---|---|---|---|
26 Jun 2013 | CH01 | Director's details changed for Mrs Suzanne Divinia Fox on 26 June 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Oct 2012 | SH06 |
Cancellation of shares. Statement of capital on 5 October 2012
|
|
27 Sep 2012 | SH03 | Purchase of own shares. | |
15 Aug 2012 | AP03 | Appointment of Mrs Suzanne Davinia Fox as a secretary | |
15 Aug 2012 | TM02 | Termination of appointment of Jennifer Shepherd as a secretary | |
14 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Stephen Andrew William Shepherd on 1 October 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Steven Paul Fox on 1 October 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Mrs Suzanne Davinia Fox on 1 October 2009 | |
29 Jun 2010 | CH03 | Secretary's details changed for Jennifer Susan Shepherd on 1 October 2009 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
05 Nov 2008 | 288c | Director's change of particulars / suzanne billingham / 20/09/2008 | |
05 Aug 2008 | 363a | Return made up to 14/06/08; full list of members | |
05 Aug 2008 | 353 | Location of register of members | |
05 Aug 2008 | 190 | Location of debenture register | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from unit 8 cookley wharf, leys road brierley hill west midlands DY5 3UP | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
20 Jun 2007 | 363a | Return made up to 14/06/07; full list of members |