- Company Overview for KIERBECK THAMES LIMITED (05650173)
- Filing history for KIERBECK THAMES LIMITED (05650173)
- People for KIERBECK THAMES LIMITED (05650173)
- Charges for KIERBECK THAMES LIMITED (05650173)
- Insolvency for KIERBECK THAMES LIMITED (05650173)
- More for KIERBECK THAMES LIMITED (05650173)
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) |
---|---|---|---|
29 Mar 2010 | TM01 | Termination of appointment of Mohammad Agha as a director | |
29 Mar 2010 | AP01 | Appointment of Mr Nadeem Khalid Awan as a director | |
29 Mar 2010 | AP01 | Appointment of Mr Jassim Abbas as a director | |
25 Feb 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
25 Feb 2010 | TM02 | Termination of appointment of Krishan Attawar as a secretary | |
25 Feb 2010 | CH01 | Director's details changed for Mohammad Imran Agha on 23 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mohammad Tariq Barlas on 23 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Dr Hilal Hussain Saleh Al Tuwairqi on 23 February 2010 | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
25 Jan 2010 | AP03 | Appointment of Mr Martin Garratt as a secretary | |
10 Dec 2009 | AP03 | Appointment of Mr Martin Garratt as a secretary | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2007 | |
05 Mar 2009 | 363a | Return made up to 09/12/08; full list of members | |
29 May 2008 | 363a | Return made up to 09/12/07; full list of members | |
16 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
11 Oct 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | 363s | Return made up to 09/12/06; full list of members | |
16 Aug 2006 | 395 | Particulars of mortgage/charge | |
09 May 2006 | 288a | New director appointed | |
21 Mar 2006 | 288a | New director appointed | |
21 Mar 2006 | 288a | New director appointed | |
16 Jan 2006 | 287 | Registered office changed on 16/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX |