K2 CONSERVATORY SYSTEMS LTD

Company Documents

DateDescription
27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
CENTURY HOUSE ROMAN ROAD
BLACKBURN
BB1 2LD

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED K2 CONSERVATORY ROOF SYSTEMS LIMITED
CERTIFICATE ISSUED ON 19/06/14

View Document

18/06/1418 June 2014 SAIL ADDRESS CHANGED FROM:
C/O HELIX AGENCIES
THE MEDIA CENTRE NORTHUMBERLAND STREET
HUDDERSFIELD
HD1 1RL
ENGLAND

View Document

18/06/1418 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELIX AGENCIES LIMITED / 01/06/2014

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SAIL ADDRESS CREATED

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM
CEMTURY HOUSE ROMAN ROAD
BLACKBURN
BB1 2LD
ENGLAND

View Document

26/07/1226 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/05/1131 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINT CORPORATE AS SECRETARY

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD ROCHE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD ROCHE

View Document

18/05/1118 May 2011 CORPORATE SECRETARY APPOINTED HELIX AGENCIES LIMITED

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM
BURNDEN HOUSE ROMAN ROAD
BLACKBURN
LANCASHIRE
BB1 2LD

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR JAMES WILLIAM SHEFFIELD

View Document

04/01/104 January 2010 SECRETARY APPOINTED MR HOWARD ANTHONY ROCHE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY FIELDING

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BECKETT

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BECKETT

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM
BURDEN WORKS
BURDEN ROAD
BOLTON
LANCASHIRE
BL3 2RB

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 AUDITOR'S RESIGNATION

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED
K2 CONSERVATORY SYSTEMS LIMITED
CERTIFICATE ISSUED ON 23/09/05

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED
INHOCO 3087 LIMITED
CERTIFICATE ISSUED ON 29/06/04

View Document

07/05/047 May 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company