Advanced company searchLink opens in new window

KIRRIEMUIR LIMITED

Company number 00908524

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)
09 Oct 2000 363s Return made up to 15/09/00; full list of members
04 Aug 2000 AA Full accounts made up to 31 March 2000
14 Oct 1999 AA Accounts for a small company made up to 31 December 1998
28 Sep 1999 363s Return made up to 15/09/99; full list of members
08 Sep 1999 288b Director resigned
08 Sep 1999 288c Secretary's particulars changed
21 May 1999 225 Accounting reference date extended from 31/12/99 to 31/03/00
16 May 1999 287 Registered office changed on 16/05/99 from: 6-8 beaconsfield road hatfield hertfordshire AL10 8BE
10 Mar 1999 403a Declaration of satisfaction of mortgage/charge
05 Mar 1999 403a Declaration of satisfaction of mortgage/charge
05 Mar 1999 403a Declaration of satisfaction of mortgage/charge
05 Mar 1999 403a Declaration of satisfaction of mortgage/charge
27 Jan 1999 288a New director appointed
20 Jan 1999 363s Return made up to 15/09/98; no change of members
14 Aug 1998 AA Accounts for a small company made up to 31 December 1997
12 Oct 1997 363s Return made up to 15/09/97; full list of members
10 Sep 1997 AA Accounts for a small company made up to 31 December 1996
12 Aug 1997 288b Director resigned
12 May 1997 288a New director appointed
08 Mar 1997 395 Particulars of mortgage/charge
06 Mar 1997 169 £ ic 7110/5999 17/12/96 £ sr 1111@1=1111
19 Jan 1997 288b Director resigned
02 Jan 1997 CERTNM Company name changed frazer roberts LIMITED\certificate issued on 02/01/97
19 Dec 1996 287 Registered office changed on 19/12/96 from: c/o hogg bullimore & co ingersoll house 9 kingsway london WC2B 6XF
19 Nov 1996 AA Full accounts made up to 31 December 1995