- Company Overview for KIRKER EUROPE LIMITED (SC185187)
- Filing history for KIRKER EUROPE LIMITED (SC185187)
- People for KIRKER EUROPE LIMITED (SC185187)
- Charges for KIRKER EUROPE LIMITED (SC185187)
- More for KIRKER EUROPE LIMITED (SC185187)
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) |
---|---|---|---|
14 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
03 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
24 Feb 2014 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 24 February 2014 | |
22 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
18 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 May 2013 | |
18 Dec 2012 | MISC | Section 519 | |
18 Dec 2012 | TM02 | Termination of appointment of Jeffrey Hersh as a secretary | |
18 Dec 2012 | TM01 | Termination of appointment of Marc Berson as a director | |
18 Dec 2012 | AP01 | Appointment of Michael Tellor as a director | |
18 Dec 2012 | AP01 | Appointment of Edward Winslow Moore as a director | |
18 Dec 2012 | AP01 | Appointment of Ronald Albert Rice as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
04 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
11 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Marc Evan Berson on 24 April 2012 | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
16 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
09 May 2011 | AR01 | Annual return made up to 24 April 2011 | |
16 Mar 2011 | SH10 | Particulars of variation of rights attached to shares | |
16 Mar 2011 | SH08 | Change of share class name or designation | |
16 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
15 Jun 2010 | AD01 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 |