Advanced company searchLink opens in new window

KC ET AL 1 LIMITED

Company number 03053164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2001 AA Full accounts made up to 31 May 2000
16 Jun 2000 363s Return made up to 04/05/00; full list of members
31 May 2000 288a New director appointed
31 May 2000 288a New director appointed
31 May 2000 288a New director appointed
31 May 2000 288a New director appointed
12 Apr 2000 88(2)R Ad 15/03/00--------- £ si 100@1=100 £ ic 100/200
12 Apr 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Dec 1999 AA Full accounts made up to 31 May 1999
21 Dec 1999 288a New secretary appointed
21 Dec 1999 288b Secretary resigned
24 Nov 1999 MA Memorandum and Articles of Association
23 Nov 1999 CERTNM Company name changed kennet valley chem-dry LIMITED\certificate issued on 24/11/99
23 Nov 1999 MA Memorandum and Articles of Association
16 Jul 1999 363s Return made up to 04/05/99; full list of members
16 Jul 1999 363(288) Director's particulars changed
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's particulars changed
09 Mar 1999 88(2)R Ad 02/03/99--------- £ si 100@1=100 £ ic 100/200
09 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 Nov 1998 AA Full accounts made up to 31 May 1998
15 Jun 1998 363s Return made up to 04/05/98; no change of members
09 Dec 1997 AA Full accounts made up to 31 May 1997
15 Oct 1997 395 Particulars of mortgage/charge
22 May 1997 363s Return made up to 04/05/97; no change of members
08 Jan 1997 AA Full accounts made up to 31 May 1996
19 Jul 1996 288 Director resigned