Advanced company searchLink opens in new window

KLUMAN AND BALTER LIMITED

Company number 02995518

Filter by category

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)
17 Jul 1996 288 New director appointed
26 Jan 1996 395 Particulars of mortgage/charge
17 Jan 1996 CERTNM Company name changed kays LIMITED\certificate issued on 18/01/96
15 Jan 1996 288 Secretary resigned
15 Jan 1996 288 New secretary appointed
15 Jan 1996 288 New secretary appointed
15 Jan 1996 288 Secretary resigned
04 Jan 1996 363x Return made up to 28/11/95; full list of members
16 Nov 1995 395 Particulars of mortgage/charge
03 Nov 1995 225(1) Accounting reference date extended from 30/11 to 30/04
10 Oct 1995 288 Director resigned;new director appointed
10 Oct 1995 288 New director appointed
10 Oct 1995 288 Secretary resigned;new secretary appointed
10 Oct 1995 287 Registered office changed on 10/10/95 from: 73-75 mortimer street london W1N 7TB
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
09 Dec 1994 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
09 Dec 1994 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
28 Nov 1994 NEWINC Incorporation