- Company Overview for KUKRI GB LIMITED (06442735)
- Filing history for KUKRI GB LIMITED (06442735)
- People for KUKRI GB LIMITED (06442735)
- Charges for KUKRI GB LIMITED (06442735)
- Registers for KUKRI GB LIMITED (06442735)
- More for KUKRI GB LIMITED (06442735)
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) |
---|---|---|---|
09 Sep 2011 | AP01 | Appointment of Mr Peter Alan Cowgill as a director | |
08 Sep 2011 | AP01 | Appointment of Mr Brian Michael Small as a director | |
08 Sep 2011 | AP03 | Appointment of Mrs Jane Marie Brisley as a secretary | |
08 Sep 2011 | AP01 | Appointment of Mr Barry Colin Bown as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Michael Humble as a director | |
12 Aug 2011 | AD01 | Registered office address changed from 333 Ranglet Road, Walton Summitt Preston Lancashire PR5 8AR on 12 August 2011 | |
01 Aug 2011 | MISC | Section 519 | |
01 Aug 2011 | AP01 | Appointment of Scott David Gamble as a director | |
11 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Jul 2011 | AD02 | Register inspection address has been changed | |
08 Apr 2011 | AA | Accounts for a medium company made up to 30 April 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
02 Mar 2011 | AP03 | Appointment of Philip John Douglas Morris as a secretary | |
27 Jan 2011 | TM02 | Termination of appointment of Graham Pearson as a secretary | |
27 Jan 2011 | TM01 | Termination of appointment of Graham Pearson as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Graham Pearson as a director | |
26 Jan 2011 | TM02 | Termination of appointment of Graham Pearson as a secretary | |
02 Aug 2010 | AA | Accounts for a medium company made up to 30 April 2009 | |
09 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
08 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 May 2009 | 288b | Appointment terminated director robert perkins | |
27 Feb 2009 | AA | Accounts for a medium company made up to 30 April 2008 | |
25 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 |