ALLIED KUNICK ENTERTAINMENTS LIMITED
Company number 02911600
- Company Overview for ALLIED KUNICK ENTERTAINMENTS LIMITED (02911600)
- Filing history for ALLIED KUNICK ENTERTAINMENTS LIMITED (02911600)
- People for ALLIED KUNICK ENTERTAINMENTS LIMITED (02911600)
- More for ALLIED KUNICK ENTERTAINMENTS LIMITED (02911600)
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) |
---|---|---|---|
14 Aug 2013 | AP03 | Appointment of Henry Jones as a secretary | |
30 May 2013 | AA | Accounts made up to 18 August 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
09 Nov 2012 | TM01 | Termination of appointment of Danoptra Director I Limited as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Julian Nicholls as a director | |
28 Sep 2012 | AP03 | Appointment of Susan Clare Rudd as a secretary | |
28 Sep 2012 | TM02 | Termination of appointment of Claire Stewart as a secretary | |
30 May 2012 | AA | Accounts made up to 20 August 2011 | |
04 May 2012 | CH01 | Director's details changed for Patrick James Gallagher on 4 May 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Russell Margerrison as a director | |
22 Nov 2011 | AP01 | Appointment of Patrick James Gallagher as a director | |
04 Nov 2011 | AA | Accounts made up to 21 August 2010 | |
27 Jul 2011 | AP01 | Appointment of Russell John Margerrison as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Edward Bashforth as a director | |
01 Jul 2011 | CH02 | Director's details changed for Schooner Inns Limited on 30 June 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 | |
20 Apr 2011 | AP01 | Appointment of Mr Julian Frederick Nicholls as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Paul Meehan as a director | |
28 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
21 Jun 2010 | TM01 | Termination of appointment of Neil Preston as a director | |
21 Jun 2010 | AP01 | Appointment of Mr Edward Michael Bashforth as a director | |
31 Mar 2010 | AUD | Auditor's resignation | |
24 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders |