- Company Overview for KILLBY & GAYFORD GROUP LIMITED (06342552)
- Filing history for KILLBY & GAYFORD GROUP LIMITED (06342552)
- People for KILLBY & GAYFORD GROUP LIMITED (06342552)
- Charges for KILLBY & GAYFORD GROUP LIMITED (06342552)
- Insolvency for KILLBY & GAYFORD GROUP LIMITED (06342552)
- More for KILLBY & GAYFORD GROUP LIMITED (06342552)
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) |
---|---|---|---|
28 Sep 2007 | 395 | Particulars of mortgage/charge | |
26 Sep 2007 | CERTNM | Company name changed oval (2157) LIMITED\certificate issued on 26/09/07 | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
20 Sep 2007 | 88(2)R | Ad 14/09/07--------- £ si 399999@1=399999 £ ic 1/400000 | |
20 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2007 | 288a | New director appointed | |
20 Sep 2007 | 288a | New director appointed | |
20 Sep 2007 | 288a | New director appointed | |
20 Sep 2007 | 288a | New secretary appointed | |
20 Sep 2007 | 225 | Accounting reference date extended from 31/08/08 to 31/12/08 | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: 2 temple back east bristol BS1 6EG | |
20 Sep 2007 | 288b | Director resigned | |
20 Sep 2007 | 288b | Secretary resigned | |
14 Aug 2007 | NEWINC | Incorporation |