- Company Overview for KRYSTELINE PROCESSORS LIMITED (06576500)
- Filing history for KRYSTELINE PROCESSORS LIMITED (06576500)
- People for KRYSTELINE PROCESSORS LIMITED (06576500)
- Registers for KRYSTELINE PROCESSORS LIMITED (06576500)
- More for KRYSTELINE PROCESSORS LIMITED (06576500)
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) |
---|---|---|---|
30 Jun 2016 | TM01 | Termination of appointment of David James Martin Watts as a director on 30 October 2014 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Jan 2016 | TM02 | Termination of appointment of Graham Canning as a secretary on 17 December 2015 | |
02 Jan 2016 | TM01 | Termination of appointment of Graham Canning as a director on 17 December 2015 | |
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
24 Nov 2014 | AP01 | Appointment of Mr David James Martin Watts as a director on 30 October 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
13 May 2014 | AD01 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 13 May 2014 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Stefan Michalczyk as a director | |
14 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
20 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2010 | AA01 | Current accounting period shortened from 30 April 2009 to 31 December 2008 | |
23 Sep 2009 | CERTNM | Company name changed krysteline ii LIMITED\certificate issued on 23/09/09 | |
21 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
18 Aug 2008 | 288a | Director appointed stephen whettingsteel | |
18 Aug 2008 | 288a | Director appointed stefan michalczyk |