- Company Overview for KINGDOM INLAND TRADING LIMITED (03106350)
- Filing history for KINGDOM INLAND TRADING LIMITED (03106350)
- People for KINGDOM INLAND TRADING LIMITED (03106350)
- Charges for KINGDOM INLAND TRADING LIMITED (03106350)
- More for KINGDOM INLAND TRADING LIMITED (03106350)
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) |
---|---|---|---|
12 Dec 2014 | TM01 | Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 | |
12 Dec 2014 | TM02 | Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 | |
22 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
18 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
21 Nov 2012 | TM01 | Termination of appointment of Andrew Errington as a director | |
27 Jun 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Apr 2012 | CC04 | Statement of company's objects | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Mar 2012 | AP01 | Appointment of Mr Tarsem Singh Dhaliwal as a director | |
27 Mar 2012 | AP01 | Appointment of Miss Jayne Katherine Burrell as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Andrew Pritchard as a director | |
07 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
14 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Apr 2011 | AP03 | Appointment of Miss Jayne Katherine Burrell as a secretary | |
05 Apr 2011 | TM02 | Termination of appointment of John Berry as a secretary | |
05 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Andrew Errington on 5 January 2011 | |
05 Jan 2011 | CH03 | Secretary's details changed for Mr John Graham Berry on 5 January 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Andrew Errington on 5 January 2011 | |
05 Jan 2011 | CH01 | Director's details changed for Andrew Simon Pritchard on 5 January 2010 | |
15 Jun 2010 | AA | Full accounts made up to 31 March 2010 |