- Company Overview for KEYTEC GEOMEMBRANES LIMITED (04159040)
- Filing history for KEYTEC GEOMEMBRANES LIMITED (04159040)
- People for KEYTEC GEOMEMBRANES LIMITED (04159040)
- Charges for KEYTEC GEOMEMBRANES LIMITED (04159040)
- Registers for KEYTEC GEOMEMBRANES LIMITED (04159040)
- More for KEYTEC GEOMEMBRANES LIMITED (04159040)
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 Mar 2013 | SH08 | Change of share class name or designation | |
01 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 20 November 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
21 Feb 2012 | TM02 | Termination of appointment of Barry Rivers as a secretary | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Geoffrey Ivor Williams on 13 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Adrian Anthony Munn on 13 February 2011 | |
10 Mar 2011 | CH03 | Secretary's details changed for Barry Rivers on 13 February 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Geoffrey Ivor Williams on 13 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Adrian Anthony Munn on 13 February 2010 | |
18 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
25 Mar 2009 | 288c | Director's change of particulars / geoffrey williams / 13/02/2009 | |
31 Jan 2009 | 288a | Director appointed geoffrey ivor williams | |
31 Jan 2009 | 288b | Appointment terminated director george keyworth | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |