- Company Overview for KRMG (UKRAINE) LIMITED (SC295443)
- Filing history for KRMG (UKRAINE) LIMITED (SC295443)
- People for KRMG (UKRAINE) LIMITED (SC295443)
- Charges for KRMG (UKRAINE) LIMITED (SC295443)
- Insolvency for KRMG (UKRAINE) LIMITED (SC295443)
- More for KRMG (UKRAINE) LIMITED (SC295443)
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) |
---|---|---|---|
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
15 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Sep 2011 | TM01 | Termination of appointment of James Taylor as a director | |
06 Sep 2011 | TM01 | Termination of appointment of George Taylor as a director | |
21 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for James Russell Taylor on 13 January 2011 | |
21 Jan 2011 | CH04 | Secretary's details changed for Brodies Secretarial Services Limited on 13 January 2011 | |
02 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
02 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Apr 2009 | 363a | Return made up to 13/01/09; full list of members | |
27 Apr 2009 | 288b | Appointment terminated director keith dawson | |
15 Apr 2009 | 288a | Secretary appointed brodies secretarial services LIMITED | |
18 Nov 2008 | 288b | Appointment terminated secretary thorntons law LLP | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
09 Apr 2008 | 88(2) | Ad 12/03/08\gbp si 219996@1=219996\gbp ic 4/220000\ | |
09 Apr 2008 | 123 | Nc inc already adjusted 12/03/08 | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2008 | 363a | Return made up to 13/01/08; full list of members |