Advanced company searchLink opens in new window

KLEEREX MERCHANDISING SERVICES LIMITED

Company number 05528067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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