Advanced company searchLink opens in new window

KWIK-FIT HOLDINGS LIMITED

Company number 00362333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
15 Jul 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
17 Sep 2010 AA Full accounts made up to 31 December 2009
02 Aug 2010 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010
01 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 29
10 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
30 Oct 2009 CH03 Secretary's details changed for Michael Joseph Anthony Healy on 16 October 2009
30 Oct 2009 CH01 Director's details changed for Michael Joseph Anthony Healy on 16 October 2009
30 Oct 2009 CH01 Director's details changed for Ian Ellis Fraser on 16 October 2009
11 Jun 2009 AA Full accounts made up to 31 December 2008
18 May 2009 363a Return made up to 02/05/09; full list of members
18 May 2009 288c Director's change of particulars / ian fraser / 18/05/2009
04 Nov 2008 AA Full accounts made up to 31 December 2007