- Company Overview for CITY LINEN SERVICES UK LIMITED (06927529)
- Filing history for CITY LINEN SERVICES UK LIMITED (06927529)
- People for CITY LINEN SERVICES UK LIMITED (06927529)
- Charges for CITY LINEN SERVICES UK LIMITED (06927529)
- Insolvency for CITY LINEN SERVICES UK LIMITED (06927529)
- More for CITY LINEN SERVICES UK LIMITED (06927529)
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) |
---|---|---|---|
20 Nov 2015 | MR01 | Registration of charge 069275290008, created on 16 November 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Sep 2014 | MR01 | Registration of charge 069275290007, created on 26 September 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
14 May 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
02 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Aug 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
23 Aug 2013 | CH01 | Director's details changed for Mr Mark Malcolm Allen on 8 June 2013 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from Unit 3 Arden Road Industrial Estate Arden Road Saltley Birmingham West Midlands B8 1DL on 11 October 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
23 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Nov 2011 | TM01 | Termination of appointment of Mohammed Irfan as a director | |
30 Aug 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Apr 2011 | TM01 | Termination of appointment of Satvir Kalirai as a director | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Oct 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Mr Mark Malcolm Allen on 8 June 2010 | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |