- Company Overview for KAY OF THE GENTLE TOUCH LIMITED (03842420)
- Filing history for KAY OF THE GENTLE TOUCH LIMITED (03842420)
- People for KAY OF THE GENTLE TOUCH LIMITED (03842420)
- More for KAY OF THE GENTLE TOUCH LIMITED (03842420)
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) |
---|---|---|---|
15 Sep 2004 | 363s | Return made up to 16/09/04; full list of members | |
04 Oct 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
26 Sep 2003 | 288a | New secretary appointed | |
26 Sep 2003 | 288a | New director appointed | |
26 Sep 2003 | 288b | Secretary resigned | |
26 Sep 2003 | 288b | Director resigned | |
09 Sep 2003 | 363s | Return made up to 16/09/03; full list of members | |
03 Apr 2003 | 225 | Accounting reference date extended from 30/09/02 to 31/03/03 | |
01 Apr 2003 | 288b | Secretary resigned | |
01 Apr 2003 | 288b | Director resigned | |
01 Apr 2003 | 288a | New secretary appointed | |
01 Apr 2003 | 288a | New director appointed | |
21 Mar 2003 | CERTNM | Company name changed rolamtime LIMITED\certificate issued on 21/03/03 | |
09 Sep 2002 | 363s | Return made up to 16/09/02; full list of members | |
24 May 2002 | AA | Accounts for a dormant company made up to 30 September 2001 | |
10 Sep 2001 | 363s | Return made up to 16/09/01; full list of members | |
14 May 2001 | AA | Accounts for a dormant company made up to 30 September 2000 | |
18 Oct 2000 | MEM/ARTS | Memorandum and Articles of Association | |
16 Oct 2000 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2000 | 363s |
Return made up to 16/09/00; full list of members
|
|
13 Oct 2000 | 288a | New secretary appointed | |
13 Oct 2000 | 288a | New director appointed | |
13 Oct 2000 | 288b | Director resigned | |
13 Oct 2000 | 288b | Secretary resigned | |
28 Feb 2000 | 287 | Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ |