- Company Overview for KCA DEUTAG FINANCE I LIMITED (SC423214)
- Filing history for KCA DEUTAG FINANCE I LIMITED (SC423214)
- People for KCA DEUTAG FINANCE I LIMITED (SC423214)
- Insolvency for KCA DEUTAG FINANCE I LIMITED (SC423214)
- More for KCA DEUTAG FINANCE I LIMITED (SC423214)
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) |
---|---|---|---|
21 Nov 2014 | TM01 | Termination of appointment of Lynne Thomson as a director on 18 November 2014 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
22 Apr 2014 | AP01 | Appointment of Mr Gary Neil Paver as a director | |
01 Apr 2014 | AP01 | Appointment of Lynne Thomson as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Louise Andrew as a director | |
31 Mar 2014 | TM02 | Termination of appointment of Louise Andrew as a secretary | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Neil Gilchrist on 16 August 2013 | |
15 Jul 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Mark Walker as a director | |
30 Jan 2013 | AP01 | Appointment of Neil Gilchrist as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Neil Stevenson as a director | |
10 Jul 2012 | AP01 | Appointment of Mrs Louise Andrew as a director | |
02 May 2012 | NEWINC |
Incorporation
|