- Company Overview for KANGAROO AUCTIONS LIMITED (SC318190)
- Filing history for KANGAROO AUCTIONS LIMITED (SC318190)
- People for KANGAROO AUCTIONS LIMITED (SC318190)
- Charges for KANGAROO AUCTIONS LIMITED (SC318190)
- More for KANGAROO AUCTIONS LIMITED (SC318190)
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) |
---|---|---|---|
11 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
17 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mr Christopher John Russell Stevens on 1 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Steven Gordon Morris Hourston on 1 January 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from 52 - 54 East Dock Street Dundee DD1 3JX on 31 March 2010 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
25 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from 52/54 east doc street dundee angus DD1 3JX | |
21 Mar 2008 | 288c | Director's change of particulars / christopher stevens / 31/01/2008 | |
21 Mar 2008 | 288c | Secretary's change of particulars / emily stevens / 31/01/2008 | |
27 Nov 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/10/07 | |
09 May 2007 | 88(2)R | Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 | |
09 May 2007 | 287 | Registered office changed on 09/05/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH | |
09 May 2007 | 288b | Secretary resigned | |
09 May 2007 | 288a | New secretary appointed | |
09 May 2007 | 288b | Director resigned | |
09 May 2007 | 288a | New director appointed | |
09 May 2007 | 288a | New director appointed | |
19 Apr 2007 | CERTNM | Company name changed ensco 143 LIMITED\certificate issued on 19/04/07 | |
09 Mar 2007 | NEWINC | Incorporation |