- Company Overview for KIDDERMINSTER REALISATIONS LIMITED (04500718)
- Filing history for KIDDERMINSTER REALISATIONS LIMITED (04500718)
- People for KIDDERMINSTER REALISATIONS LIMITED (04500718)
- Charges for KIDDERMINSTER REALISATIONS LIMITED (04500718)
- Insolvency for KIDDERMINSTER REALISATIONS LIMITED (04500718)
- More for KIDDERMINSTER REALISATIONS LIMITED (04500718)
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) |
---|---|---|---|
28 May 2009 | 288a | Director appointed mr neil john fagan | |
19 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
19 Aug 2008 | 353 | Location of register of members | |
19 Aug 2008 | 190 | Location of debenture register | |
19 Aug 2008 | 288c | Director's Change of Particulars / christopher morris / 31/07/2008 / HouseName/Number was: , now: lodge farmhouse; Street was: 367 liverpool road, now: careby road; Area was: , now: holywell; Post Town was: london, now: nr stamford; Region was: , now: lincolnshire; Post Code was: N1 1NL, now: PE9 4DU; Country was: , now: united kingdom | |
19 Aug 2008 | 288b | Appointment Terminated Secretary tobias duthie | |
14 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 1 September 2007 | |
11 Jan 2008 | 123 | Nc inc already adjusted 03/01/08 | |
11 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2008 | 288a | New director appointed | |
30 Oct 2007 | 288a | New secretary appointed | |
30 Oct 2007 | 288b | Director resigned | |
30 Oct 2007 | 288b | Secretary resigned | |
19 Sep 2007 | 88(2)R | Ad 02/09/07--------- £ si 4602@1=4602 £ ic 221411/226013 | |
10 Aug 2007 | 363a | Return made up to 01/08/07; full list of members | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 1 September 2006 | |
19 Mar 2007 | CERTNM | Company name changed insolvency management LIMITED\certificate issued on 19/03/07 | |
17 Jan 2007 | 88(2)R | Ad 02/09/06--------- £ si 4602@1=4602 £ ic 216809/221411 | |
04 Jan 2007 | 395 | Particulars of mortgage/charge | |
25 Oct 2006 | 363s | Return made up to 01/08/06; full list of members; amend | |
21 Aug 2006 | 363a | Return made up to 01/08/06; full list of members | |
21 Aug 2006 | 288c | Director's particulars changed |