Advanced company searchLink opens in new window

K.M.S. PARCELS LIMITED

Company number SC142319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 Mar 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
29 Mar 1994 363b Return made up to 29/01/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/01/94; full list of members
01 Dec 1993 287 Registered office changed on 01/12/93 from: hogarth house 43 queen street edinburgh EH2 3NY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/12/93 from: hogarth house 43 queen street edinburgh EH2 3NY
12 Mar 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
12 Mar 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
02 Mar 1993 CERTNM Company name changed longisle LIMITED\certificate issued on 03/03/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed longisle LIMITED\certificate issued on 03/03/93
02 Mar 1993 CERTNM Company name changed\certificate issued on 02/03/93
29 Jan 1993 NEWINC Incorporation