K2 KLADDING LIMITED

Company Documents

DateDescription
22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
HOLBECHE HOUSE 1 COLESHILL STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1SD
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM LANCASTER HOUSE DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THADIUS FRANCIS JOSEPH KAMINSKI-GAZE / 16/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information