- Company Overview for KRESTON INTERNATIONAL LIMITED (03453194)
- Filing history for KRESTON INTERNATIONAL LIMITED (03453194)
- People for KRESTON INTERNATIONAL LIMITED (03453194)
- More for KRESTON INTERNATIONAL LIMITED (03453194)
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) |
---|---|---|---|
04 Apr 2008 | 288a | Director appointed franck parker | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from springfield lyons business centre springfield lyons approach chelmsford essex CM2 5LB | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from 17 clematis tye springfield chelmsford essex CM1 6GL | |
21 Feb 2008 | 288a | New director appointed | |
28 Dec 2007 | 288b | Director resigned | |
14 Nov 2007 | 363s | Annual return made up to 21/10/07 | |
04 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
01 Dec 2006 | 363s | Annual return made up to 21/10/06 | |
07 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
07 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2006 | 288a | New director appointed | |
24 Oct 2006 | 288a | New director appointed | |
24 Oct 2006 | 288b | Director resigned | |
06 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
11 Jan 2006 | 288b | Secretary resigned | |
11 Jan 2006 | 288a | New secretary appointed | |
06 Jan 2006 | 288b | Director resigned | |
07 Dec 2005 | 287 | Registered office changed on 07/12/05 from: 17 clematis tye springfield chelmsford essex CM1 6GL | |
01 Dec 2005 | 363s |
Annual return made up to 21/10/05
|
|
11 Oct 2005 | 288a | New director appointed | |
18 Aug 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
22 Oct 2004 | 363s | Annual return made up to 21/10/04 | |
16 Aug 2004 | 288b | Director resigned | |
20 Jul 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
27 Apr 2004 | 288a | New director appointed |