- Company Overview for KILMINGTON LIMITED (05047536)
- Filing history for KILMINGTON LIMITED (05047536)
- People for KILMINGTON LIMITED (05047536)
- Charges for KILMINGTON LIMITED (05047536)
- Insolvency for KILMINGTON LIMITED (05047536)
- More for KILMINGTON LIMITED (05047536)
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) |
---|---|---|---|
27 Sep 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
19 Sep 2005 | 88(3) | Particulars of contract relating to shares | |
19 Sep 2005 | 88(2)O | Ad 30/06/04--------- £ si 128385@1 | |
19 Sep 2005 | 88(2)O | Ad 30/06/04--------- £ si 21614@1 | |
20 Jul 2005 | 395 | Particulars of mortgage/charge | |
07 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Apr 2005 | 395 | Particulars of mortgage/charge | |
01 Apr 2005 | 363s | Return made up to 18/02/05; full list of members | |
01 Apr 2005 | 363(288) |
Director's particulars changed
|
|
31 Mar 2005 | 225 | Accounting reference date shortened from 28/02/05 to 30/11/04 | |
10 Dec 2004 | 288a | New secretary appointed | |
07 Dec 2004 | 88(2)R | Ad 30/06/04--------- £ si 149999@1=149999 £ ic 1/150000 | |
07 Dec 2004 | 287 | Registered office changed on 07/12/04 from: orchard court orchard lane bristol BS1 5WS | |
07 Dec 2004 | 288a | New director appointed | |
07 Dec 2004 | 288a | New director appointed | |
07 Dec 2004 | 288b | Secretary resigned | |
07 Dec 2004 | 288b | Director resigned | |
16 Jul 2004 | MA | Memorandum and Articles of Association | |
16 Jul 2004 | 123 | Nc inc already adjusted 30/06/04 | |
16 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2004 | CERTNM | Company name changed velocity 289 LIMITED\certificate issued on 07/07/04 | |
18 Feb 2004 | NEWINC | Incorporation |