- Company Overview for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- Filing history for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- People for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- Charges for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- Insolvency for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
- More for KFM SCAFFOLDING SUPPLIES LTD. (SC396258)
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 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 12 July 2011
|
|
30 Sep 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
02 Sep 2011 | TM01 | Termination of appointment of Andrew Boynton as a director | |
22 Jul 2011 | AD01 | Registered office address changed from 14 Holly Grove Bellshill North Lanarkshire ML4 1EG on 22 July 2011 | |
18 Jul 2011 | AP01 | Appointment of David Martin Farrelly as a director | |
18 Jul 2011 | AP01 | Appointment of Gerard Kelly as a director | |
07 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2011 | AP01 | Appointment of Andrew James Boynton as a director | |
27 Apr 2011 | AD01 | Registered office address changed from 16 Main Street Uddingston Glasgow G71 7LS United Kingdom on 27 April 2011 | |
01 Apr 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
01 Apr 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
24 Mar 2011 | NEWINC | Incorporation |