- Company Overview for KLEEREX RETAIL SERVICES LIMITED (04268241)
- Filing history for KLEEREX RETAIL SERVICES LIMITED (04268241)
- People for KLEEREX RETAIL SERVICES LIMITED (04268241)
- Charges for KLEEREX RETAIL SERVICES LIMITED (04268241)
- More for KLEEREX RETAIL SERVICES LIMITED (04268241)
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) |
---|---|---|---|
22 Mar 2011 | TM01 | Termination of appointment of William Duggan as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Michael Ryan as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Alan Victory as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Simon John Harris on 1 January 2010 | |
12 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
22 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
14 Mar 2009 | CERTNM | Company name changed S.J. harris installations LIMITED\certificate issued on 17/03/09 | |
23 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
27 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
11 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: unit 8 cribbs causeway centre cribbs causeway bristol BS10 7TT | |
17 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2007 | 363s | Return made up to 10/08/07; no change of members | |
19 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
19 Sep 2006 | 363s |
Return made up to 10/08/06; full list of members
|
|
17 May 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
12 May 2006 | 395 | Particulars of mortgage/charge | |
02 Feb 2006 | 288a | New director appointed | |
10 Jan 2006 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: unit 29 whitehill industrial estate whitehill lane wootton bassett swindon wiltshire SN4 7DB | |
04 Jan 2006 | 288a | New director appointed | |
04 Jan 2006 | 288a | New secretary appointed;new director appointed |