- Company Overview for KLIX CORPORATION LIMITED (03901131)
- Filing history for KLIX CORPORATION LIMITED (03901131)
- People for KLIX CORPORATION LIMITED (03901131)
- Charges for KLIX CORPORATION LIMITED (03901131)
- More for KLIX CORPORATION LIMITED (03901131)
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 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
03 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
08 Mar 2011 | TM02 | Termination of appointment of Iain Thomson as a secretary | |
24 Jan 2011 | AD01 | Registered office address changed from 1St Floor Office 1 Lower Road Sutton Surrey SM1 4QJ on 24 January 2011 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 May 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
23 May 2010 | CH01 | Director's details changed for John Ewart Boyce on 1 October 2009 | |
23 May 2010 | CH01 | Director's details changed for Mr James Ewart Boyce on 1 October 2009 | |
23 May 2010 | CH01 | Director's details changed for Timothy William Gordon Boyce on 1 October 2009 | |
13 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 May 2009 | AAMD | Amended accounts made up to 30 April 2007 | |
09 Apr 2009 | 363a | Return made up to 30/12/08; full list of members | |
09 Apr 2009 | 288c | Director's change of particulars / james boyce / 06/04/2007 | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
10 Sep 2008 | 363a | Return made up to 30/12/07; full list of members | |
10 Sep 2008 | 288a | Secretary appointed mr iain timothy thomson | |
10 Sep 2008 | 288b | Appointment terminated secretary simply management LIMITED | |
08 Aug 2007 | 287 | Registered office changed on 08/08/07 from: 1 betchworth close sutton surrey SM1 4NR | |
09 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
28 Feb 2007 | 288c | Director's particulars changed | |
28 Feb 2007 | 363s | Return made up to 30/12/06; full list of members |