KLER LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MS PATRICIA LESLEY LEE

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/05/148 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 SECTION 519

View Document

24/09/1324 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

09/08/129 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
C/O MS SHAMINI RAJ
ALLANBANK BANKEND ROAD
DUMFRIES
DG1 4AN
SCOTLAND

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR DAVID LINDSAY MANSON

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR ALBERT EDWARD SMITH

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID PERRY

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MRS JAYNEE TREON

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR DAVID WILLIAM PERRY

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI

View Document

21/04/1121 April 2011 APPROVE GUARANTEE 14/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

14/04/1114 April 2011 GUARANTEE & INDEMNITY 07/04/2011

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/03/1129 March 2011 ADOPT ARTICLES 22/03/2011

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
STANDARD BUILDINGS
94 HOPE STREET
GLASGOW
LANARKSHIRE
G2 6PH

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
ALLANBANK BANKEND ROAD
DUMFRIES
DG1 4AN
SCOTLAND

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/095 August 2009 PREVEXT FROM 13/12/2008 TO 31/12/2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 13 December 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 13/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

06/02/076 February 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTIC OF MORT/CHARGE *****

View Document

04/01/074 January 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM:
NURSING HOMES HEAD OFFICE
WESTER PENCAITLAND
TRANENT
EAST LOTHIAN EH34 5DB

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 13/12/06

View Document

21/12/0621 December 2006 DEC MORT/CHARGE *****

View Document

21/12/0621 December 2006 DEC MORT/CHARGE *****

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

21/12/0621 December 2006 DEC MORT/CHARGE *****

View Document

20/12/0620 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 PARTIC OF MORT/CHARGE *****

View Document

17/11/0417 November 2004 PARTIC OF MORT/CHARGE *****

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03

View Document

17/07/0317 July 2003 PARTIC OF MORT/CHARGE *****

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM:
15 ATHOLL CRESCENT
EDINBURGH
EH3 8HA

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED
CAMVO 80 LIMITED
CERTIFICATE ISSUED ON 28/04/03

View Document

04/04/034 April 2003 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