- Company Overview for KABCO LIMITED (03112281)
- Filing history for KABCO LIMITED (03112281)
- People for KABCO LIMITED (03112281)
- Charges for KABCO LIMITED (03112281)
- Insolvency for KABCO LIMITED (03112281)
- More for KABCO LIMITED (03112281)
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) |
---|---|---|---|
24 Oct 2002 | 363s | Return made up to 10/10/02; full list of members | |
23 Aug 2002 | AA | Total exemption full accounts made up to 31 October 2001 | |
02 Aug 2002 | 395 | Particulars of mortgage/charge | |
05 Dec 2001 | 363s | Return made up to 10/10/01; full list of members | |
07 Jul 2001 | AA | Total exemption small company accounts made up to 31 October 2000 | |
02 Mar 2001 | 363s | Return made up to 10/10/00; full list of members | |
02 Mar 2001 | 363(288) |
Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed |
05 Jul 2000 | 225 | Accounting reference date shortened from 30/11/00 to 31/10/00 | |
04 Jul 2000 | AA | Accounts for a small company made up to 30 November 1999 | |
13 Dec 1999 | 363s | Return made up to 10/10/99; full list of members | |
16 Jul 1999 | AA | Accounts for a small company made up to 30 November 1998 | |
07 Dec 1998 | 363s | Return made up to 10/10/98; no change of members | |
23 Oct 1998 | AA | Accounts for a small company made up to 30 November 1997 | |
10 Nov 1997 | 363s | Return made up to 10/10/97; no change of members | |
14 Aug 1997 | AA | Accounts for a small company made up to 30 November 1996 | |
20 Dec 1996 | 363s | Return made up to 10/10/96; full list of members | |
30 Oct 1996 | 88(2)R | Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100 | |
24 Apr 1996 | 395 | Particulars of mortgage/charge | |
17 Feb 1996 | 224 | Accounting reference date notified as 30/11 | |
17 Oct 1995 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
17 Oct 1995 | 288 | Director resigned;new director appointed | |
17 Oct 1995 | 287 | Registered office changed on 17/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
10 Oct 1995 | NEWINC | Incorporation |