Advanced company searchLink opens in new window

M.V. KELLY LIMITED

Company number 03062853

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)
05 Oct 2009 CH01 Director's details changed for Sandy Forbes on 5 October 2009
05 Oct 2009 CH01 Director's details changed for Brian Kelly on 5 October 2009
03 Jun 2009 363a Return made up to 31/05/09; full list of members
01 Dec 2008 AA Full accounts made up to 31 May 2008
28 Jul 2008 288b Appointment terminated director martin walsh
02 Jul 2008 363a Return made up to 31/05/08; full list of members
19 Jun 2008 88(2) Ad 01/01/08\gbp si 240@1=240\gbp ic 160/400\
19 Jun 2008 123 Nc inc already adjusted 31/12/07
19 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Create 240 a £1 shares with no voting rights 01/01/2008
02 Jun 2008 288b Appointment terminated director john kelly
03 May 2008 395 Particulars of a mortgage or charge / charge no: 4
14 Apr 2008 288b Appointment terminated secretary margaret kelly
01 Feb 2008 AA Full accounts made up to 31 May 2007
21 Dec 2007 395 Particulars of mortgage/charge
05 Sep 2007 288a New director appointed
21 Jun 2007 363s Return made up to 31/05/07; change of members
  • 363(288) ‐ Director's particulars changed
02 Apr 2007 AA Full accounts made up to 31 May 2006
03 Mar 2007 288c Secretary's particulars changed
13 Sep 2006 88(2)R Ad 01/08/06--------- £ si 40@1=40 £ ic 120/160
13 Sep 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2006 288a New director appointed
07 Aug 2006 288a New director appointed
29 Jun 2006 363s Return made up to 31/05/06; full list of members
28 Apr 2006 288b Director resigned