- Company Overview for KANDAHAR (DROITWICH) LIMITED (04953195)
- Filing history for KANDAHAR (DROITWICH) LIMITED (04953195)
- People for KANDAHAR (DROITWICH) LIMITED (04953195)
- Charges for KANDAHAR (DROITWICH) LIMITED (04953195)
- More for KANDAHAR (DROITWICH) LIMITED (04953195)
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) |
---|---|---|---|
13 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
25 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Nov 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
21 Nov 2006 | 363a | Return made up to 04/11/06; full list of members | |
24 Mar 2006 | 288a | New director appointed | |
24 Mar 2006 | 288a | New director appointed | |
24 Mar 2006 | 288a | New director appointed | |
06 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2005 | 288a | New secretary appointed | |
08 Dec 2005 | 287 | Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG | |
08 Dec 2005 | 288b | Secretary resigned | |
15 Nov 2005 | 363a | Return made up to 04/11/05; full list of members | |
15 Nov 2005 | AA | Accounts for a small company made up to 31 March 2005 | |
28 Feb 2005 | 225 | Accounting reference date extended from 30/11/04 to 31/03/05 | |
10 Nov 2004 | 363a | Return made up to 04/11/04; full list of members | |
23 Sep 2004 | 288a | New director appointed | |
23 Sep 2004 | 288b | Director resigned | |
17 Jun 2004 | CERTNM | Company name changed templeco 612 LIMITED\certificate issued on 17/06/04 | |
06 Apr 2004 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2004 | 395 | Particulars of mortgage/charge | |
01 Apr 2004 | 395 | Particulars of mortgage/charge |