- Company Overview for KALIOP UK LIMITED (03409066)
- Filing history for KALIOP UK LIMITED (03409066)
- People for KALIOP UK LIMITED (03409066)
- Charges for KALIOP UK LIMITED (03409066)
- More for KALIOP UK LIMITED (03409066)
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) |
---|---|---|---|
30 Apr 2012 | AP01 | Appointment of Francoise Marie Berthe Nauton-Inglis as a director | |
30 Apr 2012 | AP01 | Appointment of Gilles Francois Guirand as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Anthony Wood as a director | |
26 Apr 2012 | AD01 | Registered office address changed from Aml Maybrook House Godstone Road Caterham Surrey CR3 6RE on 26 April 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Helen Wood as a director | |
26 Apr 2012 | TM01 | Termination of appointment of James Eichhorn as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Martin Bauer as a director | |
26 Apr 2012 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary | |
23 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Apr 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
22 Mar 2012 | AP01 | Appointment of Martin Dirk Bauer as a director | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Feb 2012 | TM01 | Termination of appointment of Martin Bauer as a director | |
30 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
27 Jun 2011 | AP01 | Appointment of Mr Martin Dirk Bauer as a director | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Helen Wood on 23 July 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Anthony Robert Wood on 23 July 2010 | |
01 Sep 2010 | CH04 | Secretary's details changed for Aml Registrars Limited on 23 July 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Director James Eichhorn on 25 June 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 24 July 2009 with full list of shareholders | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Sep 2008 | 288c | Director's change of particulars / james eichhorn / 01/09/2008 |