- Company Overview for SAFETYKLEEN FINANCE LIMITED (06590913)
- Filing history for SAFETYKLEEN FINANCE LIMITED (06590913)
- People for SAFETYKLEEN FINANCE LIMITED (06590913)
- Charges for SAFETYKLEEN FINANCE LIMITED (06590913)
- More for SAFETYKLEEN FINANCE LIMITED (06590913)
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) |
---|---|---|---|
09 Apr 2015 | AP01 | Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015 | |
03 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
13 Jun 2014 | AP01 | Appointment of Mr Klaus Buchborn-Klos as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Philippe Robert Francis Mauguy as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Stephen Brain as a director | |
23 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
03 Jan 2014 | MR01 | Registration of charge 065909130003 | |
07 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
06 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
06 Jun 2011 | CH01 | Director's details changed for Stephen Clifford Brain on 2 June 2011 | |
02 Jun 2011 | AA | Full accounts made up to 1 January 2011 | |
20 Apr 2011 | AP01 | Appointment of Geoffrey Martin Baldock as a director | |
08 Feb 2011 | TM01 | Termination of appointment of John Ferguson as a director | |
21 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Geoffrey Martin Baldock on 13 May 2010 | |
05 May 2010 | AA | Full accounts made up to 2 January 2010 | |
16 Apr 2010 | TM01 | Termination of appointment of Andrew Jones as a director | |
04 Dec 2009 | AD01 | Registered office address changed from 390 London Road Isleworth Middlesex TW7 5AN on 4 December 2009 | |
09 Jun 2009 | 363a | Return made up to 13/05/09; full list of members | |
08 Jun 2009 | 353 | Location of register of members |