KÖRBER SUPPLY CHAIN HOLDINGS UK LTD
Company number 06978002
- Company Overview for KÖRBER SUPPLY CHAIN HOLDINGS UK LTD (06978002)
- Filing history for KÖRBER SUPPLY CHAIN HOLDINGS UK LTD (06978002)
- People for KÖRBER SUPPLY CHAIN HOLDINGS UK LTD (06978002)
- Charges for KÖRBER SUPPLY CHAIN HOLDINGS UK LTD (06978002)
- More for KÖRBER SUPPLY CHAIN HOLDINGS UK LTD (06978002)
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 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | SH03 | Purchase of own shares. | |
26 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 26 April 2013
|
|
26 Apr 2013 | SH03 | Purchase of own shares. | |
08 Nov 2012 | SH03 | Purchase of own shares. | |
31 Oct 2012 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2012
|
|
31 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
11 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Apr 2012 | SH06 |
Cancellation of shares. Statement of capital on 25 April 2012
|
|
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2012 | SH03 | Purchase of own shares. | |
21 Dec 2011 | AP01 | Appointment of Mr Anton Du Preez as a director | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 26 November 2011
|
|
02 Nov 2011 | SH03 | Purchase of own shares. | |
28 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | SH06 |
Cancellation of shares. Statement of capital on 28 October 2011
|
|
09 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
03 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
03 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
04 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2009 | AD01 | Registered office address changed from Steam Packet House 76 Cross Street Manchestser M2 4JU United Kingdom on 10 October 2009 |