- Company Overview for KERRY LONDON LIMITED (02006558)
- Filing history for KERRY LONDON LIMITED (02006558)
- People for KERRY LONDON LIMITED (02006558)
- Charges for KERRY LONDON LIMITED (02006558)
- More for KERRY LONDON LIMITED (02006558)
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) |
---|---|---|---|
28 Mar 1990 | 363 | Return made up to 03/11/89; full list of members | |
25 Jul 1989 | 363 | Return made up to 21/10/88; full list of members | |
13 Jul 1989 | AA | Full accounts made up to 30 June 1988 | |
02 Mar 1988 | 395 | Particulars of mortgage/charge | |
24 Nov 1987 | AA | Full accounts made up to 30 June 1987 | |
24 Nov 1987 | 363 | Return made up to 30/10/87; full list of members | |
09 Nov 1987 | PUC 2 | Wd 22/10/87 ad 14/10/87--------- £ si 98@1=98 £ ic 2/100 | |
20 Oct 1987 | 225(1) | Accounting reference date shortened from 31/03 to 30/06 | |
02 Oct 1987 | 287 | Registered office changed on 02/10/87 from: 233/243 wimbledon park road london SW18 5RJ | |
11 Aug 1987 | 287 | Registered office changed on 11/08/87 from: 2 hinde street london W1M 5RH | |
11 Aug 1987 | 288 | Director resigned;new director appointed | |
01 Jan 1987 | PRE87 |
A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentA selection of documents registered before 1 January 1987 |
06 Dec 1986 | 288 | Secretary resigned;new secretary appointed | |
06 Dec 1986 | 287 | Registered office changed on 06/12/86 from: 47 brunswick place london N1 6EE | |
31 Oct 1986 | CERTNM | Company name changed charmtrench LIMITED\certificate issued on 31/10/86 | |
22 May 1986 | GAZ(U) | Gazettable document | |
09 May 1986 | RESOLUTIONS |
Resolutions
|
|
04 Apr 1986 | NEWINC | Incorporation |