KYLE FREIGHT AND DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ELIZABETH GORROD / 10/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH GORROD / 10/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY PAINTER / 10/01/2015

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
OLYMPIC HOUSE, 63 WALLINGFORD
ROAD, UXBRIDGE
MIDDLESEX
UB8 2RW

View Document

12/01/1512 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/01/1322 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/02/124 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/12/1027 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH GORROD / 12/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY PAINTER / 12/12/2009

View Document

03/02/103 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/0831 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: G OFFICE CHANGED 09/01/08 OLYMPIC HOUSE, 63 WALLINGFORD ROAD, UXBRIDGE MIDDLESEX UB8 2RW

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: G OFFICE CHANGED 30/08/07 BRIDGE HOUSE STATION ROAD HAYES MIDDX , UB3 4BT

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 28/02/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 � NC 100/1000 22/09/93

View Document

30/09/9330 September 1993 NC INC ALREADY ADJUSTED 22/09/93

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: G OFFICE CHANGED 24/07/89 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information