KINDER INTERNATIONAL SOLUTIONS LIMITED
Company number 05651242
- Company Overview for KINDER INTERNATIONAL SOLUTIONS LIMITED (05651242)
- Filing history for KINDER INTERNATIONAL SOLUTIONS LIMITED (05651242)
- People for KINDER INTERNATIONAL SOLUTIONS LIMITED (05651242)
- More for KINDER INTERNATIONAL SOLUTIONS LIMITED (05651242)
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) |
---|---|---|---|
10 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Feb 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
24 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
17 Feb 2011 | AD01 | Registered office address changed from C/O C/O Patterson Barker Suite M, No2 the Courtyard, Earl Road Cheadle Hulme Stockport Cheshire SK8 6GN on 17 February 2011 | |
16 Feb 2011 | CH01 | Director's details changed for Gail Annette Barker on 30 November 2010 | |
16 Feb 2011 | CH01 | Director's details changed for Peter Edward Barker on 30 November 2010 | |
16 Feb 2011 | CH03 | Secretary's details changed for Peter Edward Barker on 30 November 2010 | |
25 Jan 2010 | AD01 | Registered office address changed from Park Cottage Shrigley Park Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SA on 25 January 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Peter Edward Barker on 12 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Gail Annette Barker on 12 December 2009 | |
04 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
02 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
24 Jun 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
09 Jan 2008 | 363a | Return made up to 12/12/07; full list of members | |
03 Aug 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
01 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Apr 2007 | 288c | Director's particulars changed | |
31 Mar 2007 | 287 | Registered office changed on 31/03/07 from: southside princes incline towers road poyton stockport cheshire SK12 1DE |