- Company Overview for ENABLE IND. HOLDINGS LIMITED (04644135)
- Filing history for ENABLE IND. HOLDINGS LIMITED (04644135)
- People for ENABLE IND. HOLDINGS LIMITED (04644135)
- Charges for ENABLE IND. HOLDINGS LIMITED (04644135)
- More for ENABLE IND. HOLDINGS LIMITED (04644135)
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 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
02 Feb 2012 | TM01 | Termination of appointment of Kevin Deamer as a director | |
06 Dec 2011 | TM02 | Termination of appointment of Colette Deamer as a secretary | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Kevin Malcolm Deamer on 22 January 2011 | |
22 Feb 2011 | CH03 | Secretary's details changed for Colette Deamer on 22 January 2011 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Michael Cooke on 22 January 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Kevin Malcolm Deamer on 22 January 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Matthew Robert Baker on 22 January 2010 | |
24 Feb 2010 | CERTNM |
Company name changed kmd holdings LIMITED\certificate issued on 24/02/10
|
|
02 Feb 2010 | AD01 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2 February 2010 | |
17 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
12 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
18 Dec 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 | |
10 Oct 2008 | 288a | Director appointed matthew baker | |
10 Oct 2008 | 288a | Director appointed michael cooke | |
30 Sep 2008 | 88(2) | Ad 24/09/08\gbp si 12136@1=12136\gbp ic 13849/25985\ | |
30 Sep 2008 | 88(3) | Particulars of contract relating to shares | |
30 Sep 2008 | 88(2) | Ad 24/09/08\gbp si 3149@1=3149\gbp ic 10700/13849\ | |
14 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 |