Advanced company searchLink opens in new window

KE-BURGMANN UK LIMITED

Company number 04500097

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)
03 Aug 2011 AP01 Appointment of Mr Brian James Finlayson as a director
13 Jul 2011 AP01 Appointment of Mr Neil Chandra Tyagi as a director
13 Jul 2011 TM01 Termination of appointment of Peter Nielsen as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
15 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Peter Lonborg Nielsen on 31 July 2010
17 Jan 2010 MISC Section 519
24 Oct 2009 AA Full accounts made up to 31 December 2008
09 Sep 2009 363a Return made up to 31/07/09; full list of members
02 Sep 2008 AA Full accounts made up to 31 December 2007
13 Aug 2008 363a Return made up to 31/07/08; full list of members
27 Nov 2007 AA Full accounts made up to 31 December 2006
14 Aug 2007 363a Return made up to 31/07/07; full list of members
28 Apr 2007 88(2)R Ad 06/02/06--------- £ si 307000@1
05 Nov 2006 AA Full accounts made up to 31 December 2005
08 Aug 2006 123 Nc inc already adjusted 31/01/06
08 Aug 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Jul 2006 363a Return made up to 31/07/06; full list of members
03 May 2006 288a New director appointed
18 Apr 2006 288b Director resigned
21 Feb 2006 288b Director resigned
09 Nov 2005 AA Full accounts made up to 31 December 2004
08 Aug 2005 363a Return made up to 31/07/05; full list of members