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)
11 Feb 2002 395 Particulars of mortgage/charge
07 Jun 2001 363s Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Mar 2001 AA Accounts for a medium company made up to 31 May 2000
31 May 2000 363s Return made up to 31/05/00; full list of members
16 Apr 2000 AA Accounts for a medium company made up to 31 May 1999
05 Jul 1999 AA Full accounts made up to 31 May 1998
02 Jul 1999 288c Director's particulars changed
30 Jun 1999 363s Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
24 Aug 1998 363s Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
22 Apr 1998 AA Full accounts made up to 31 May 1997
01 Apr 1998 287 Registered office changed on 01/04/98 from: 103 glenavon road kings heath birmingham west midlands
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 01/04/98 from: 103 glenavon road kings heath birmingham west midlands
05 Jun 1997 363s Return made up to 31/05/97; no change of members
11 Apr 1997 AA Full accounts made up to 31 May 1996
24 May 1996 363s Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
26 Oct 1995 288 New director appointed
26 Oct 1995 288 New secretary appointed;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 DocumentNew secretary appointed;new director appointed
16 Oct 1995 88(2)R Ad 01/10/95--------- £ si 99@1=99 £ ic 1/100
16 Oct 1995 287 Registered office changed on 16/10/95 from: 1098 stratford road hall green birmingham B28 8AD
16 Oct 1995 224 Accounting reference date notified as 31/05
08 Jun 1995 288 Director resigned
08 Jun 1995 288 Secretary resigned
08 Jun 1995 287 Registered office changed on 08/06/95 from: 17 city business centre lower rd london SE16 1AA
31 May 1995 NEWINC Incorporation