- Company Overview for KLEEREX MERCHANDISING SERVICES LIMITED (05528067)
- Filing history for KLEEREX MERCHANDISING SERVICES LIMITED (05528067)
- People for KLEEREX MERCHANDISING SERVICES LIMITED (05528067)
- Charges for KLEEREX MERCHANDISING SERVICES LIMITED (05528067)
- More for KLEEREX MERCHANDISING SERVICES LIMITED (05528067)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2011 | DS01 | Application to strike the company off the register | |
11 Jan 2011 | TM01 | Termination of appointment of Neil Mccolm as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Aug 2010 | AR01 |
Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
04 Aug 2010 | CH01 | Director's details changed for Neil Alexander Mccolm on 1 January 2010 | |
04 Aug 2010 | CH03 | Secretary's details changed for Alan Victory on 1 January 2010 | |
14 Sep 2009 | 363a | Return made up to 04/08/09; full list of members | |
22 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
25 Sep 2008 | 363a | Return made up to 04/08/08; full list of members | |
27 Dec 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: unit 8 cribbs causeway centre cribbs causeway bristol BS10 7TT | |
02 Oct 2007 | 363s | Return made up to 04/08/07; full list of members | |
29 Jan 2007 | MA | Memorandum and Articles of Association | |
23 Jan 2007 | CERTNM | Company name changed retail merchandising solutions l imited\certificate issued on 23/01/07 | |
07 Nov 2006 | 363s | Return made up to 04/08/06; full list of members | |
07 Nov 2006 | 363(288) |
Secretary resigned
|
|
17 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2006 | 287 | Registered office changed on 11/08/06 from: brook house wood lane uttoxeter staffordshire ST14 8BD | |
11 Aug 2006 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
11 Aug 2006 | 288a | New secretary appointed;new director appointed |