- Company Overview for KDIB HOLDINGS LIMITED (06437200)
- Filing history for KDIB HOLDINGS LIMITED (06437200)
- People for KDIB HOLDINGS LIMITED (06437200)
- Charges for KDIB HOLDINGS LIMITED (06437200)
- More for KDIB HOLDINGS LIMITED (06437200)
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) |
---|---|---|---|
14 Apr 2010 | AP03 | Appointment of Mr Michael Gordon Wright as a secretary | |
01 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Ian Richard Drewe on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Roger Charles Harvey on 1 October 2009 | |
12 Nov 2009 | AA | Group of companies' accounts made up to 30 September 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Ian Richard Drewe on 30 September 2009 | |
06 Nov 2009 | TM01 | Termination of appointment of Michael Rosoman as a director | |
06 Nov 2009 | AP01 | Appointment of Mrs Nicola Jane Mccarthy as a director | |
13 Sep 2009 | AUD | Auditor's resignation | |
05 Sep 2009 | 88(2) | Ad 24/08/09\gbp si 3000@1=3000\gbp ic 32183/35183\ | |
31 Jul 2009 | AA | Group of companies' accounts made up to 30 September 2008 | |
09 Jul 2009 | 288b | Appointment terminated director david hammond | |
07 Jan 2009 | 363a | Return made up to 26/11/08; full list of members | |
07 Jan 2009 | 288c | Director and secretary's change of particulars / ian drewe / 14/01/2008 | |
09 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
09 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2008 | SA | Statement of affairs | |
11 Feb 2008 | 88(2)R | Ad 14/01/08--------- £ si 31891@1=31891 £ ic 1/31892 | |
23 Jan 2008 | 225 | Accounting reference date shortened from 30/11/08 to 30/09/08 | |
26 Nov 2007 | NEWINC | Incorporation |