- Company Overview for K&D SCREEDING LIMITED (06149249)
- Filing history for K&D SCREEDING LIMITED (06149249)
- People for K&D SCREEDING LIMITED (06149249)
- More for K&D SCREEDING LIMITED (06149249)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from 52 gloucester crescent rushden northamptonshire NN10 0BG | |
16 Jul 2008 | 288c | Director and Secretary's Change of Particulars / kurt vincent / 16/07/2008 / Surname was: vincent, now: vincett; HouseName/Number was: , now: 13; Street was: 52 gloucester crescent, now: pightles terrace; Post Code was: NN10 0BG, now: NN10 0LN | |
13 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
13 Mar 2008 | 288c | Director's Change of Particulars / dean cranage / 03/01/2008 / Title was: , now: mr.; HouseName/Number was: , now: 62; Street was: 30 robinson road, now: rushden road; Area was: , now: wymington; Post Code was: NN10 0EH, now: NN10 9LH; Country was: , now: united kingdom | |
24 Mar 2007 | 288a | New director appointed | |
24 Mar 2007 | 288a | New secretary appointed;new director appointed | |
09 Mar 2007 | 287 | Registered office changed on 09/03/07 from: 52 gloucester crescent rushden northamptonshire NN10 0BG | |
09 Mar 2007 | 288b | Director resigned | |
09 Mar 2007 | 288b | Secretary resigned | |
09 Mar 2007 | NEWINC | Incorporation |