- Company Overview for KEE SAFETY INTERNATIONAL LIMITED (05857579)
- Filing history for KEE SAFETY INTERNATIONAL LIMITED (05857579)
- People for KEE SAFETY INTERNATIONAL LIMITED (05857579)
- Charges for KEE SAFETY INTERNATIONAL LIMITED (05857579)
- More for KEE SAFETY INTERNATIONAL LIMITED (05857579)
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 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
30 Aug 2011 | AP01 | Appointment of Mr Neil Russ as a director | |
28 Aug 2011 | AP01 | Appointment of Mr Neil Russ as a director | |
27 Aug 2011 | AP03 | Appointment of Mr Neil Russ as a secretary | |
24 Aug 2011 | TM02 | Termination of appointment of Jonathan Ford as a secretary | |
24 Aug 2011 | TM01 | Termination of appointment of Jonathan Ford as a director | |
04 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
29 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
07 Mar 2011 | TM01 | Termination of appointment of David Tinn as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Nicholas Brayshaw as a director | |
24 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
17 Feb 2011 | MG01 | Duplicate mortgage certificatecharge no:4 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for David Stanley Ohn Tinn on 25 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Nicholas Paul Brayshaw on 25 June 2010 | |
11 May 2010 | AA | Group of companies' accounts made up to 31 December 2009 |