Advanced company searchLink opens in new window

KML MORTGAGE SERVICES LIMITED

Company number 02992219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 1997 288c Secretary's particulars changed
18 Dec 1996 363a Return made up to 18/11/96; full list of members
17 Dec 1996 288c Director's particulars changed
03 Dec 1996 395 Particulars of mortgage/charge
25 Sep 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Sep 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Sep 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jun 1996 AA Full accounts made up to 30 November 1995
12 Dec 1995 363x Return made up to 18/11/95; full list of members
19 Sep 1995 288 New director appointed
17 Jul 1995 225(1) Accounting reference date shortened from 31/12 to 30/11
31 May 1995 288 Director's particulars changed
09 May 1995 288 Director's particulars changed
17 Jan 1995 MA Memorandum and Articles of Association
11 Jan 1995 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
11 Jan 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
11 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
11 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Jan 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jan 1995 CERTNM Company name changed lodgedrift LIMITED\certificate issued on 04/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
18 Nov 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation