- Company Overview for KCS TRADE PRINT LIMITED (04440951)
- Filing history for KCS TRADE PRINT LIMITED (04440951)
- People for KCS TRADE PRINT LIMITED (04440951)
- Charges for KCS TRADE PRINT LIMITED (04440951)
- More for KCS TRADE PRINT LIMITED (04440951)
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) |
---|---|---|---|
03 May 2018 | MR04 | Satisfaction of charge 4 in full | |
03 May 2018 | MR04 | Satisfaction of charge 044409510005 in full | |
22 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
17 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
03 Feb 2015 | MR01 | Registration of charge 044409510005, created on 3 February 2015 | |
08 Dec 2014 | MR04 | Satisfaction of charge 4 in part | |
21 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Mar 2014 | TM02 | Termination of appointment of Angela Weare-Gifford as a secretary | |
16 May 2013 | CH01 | Director's details changed for Lord Robin Teverson on 1 October 2012 | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
02 Jun 2011 | TM01 | Termination of appointment of Gordon Leer as a director | |
18 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders |