Wichita
Ks 67220
United States
Director Name | Mr Andreas Samuel Westhuis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 May 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Director Business Ops |
Country of Residence | United Kingdom |
Correspondence Address | Ermin Street Brockworth Gloucester GL3 4HP Wales |
Director Name | Reagan John Mathews |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 May 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4123 E. 37th Street N Wichita Kansas 67220 |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Chartered Secreatry |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Director Name | Kelly Bruce Bulloch |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2005) |
Role | Business Executive |
Correspondence Address | 1060 N 199th West Circle Goddard Kansas 67052 United States |
Director Name | Jeffrey Ray Walker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2005) |
Role | Business Executive |
Correspondence Address | 1142 North Linden Circle Wichita Kansas 67206 United States |
Secretary Name | Jeffrey Ray Walker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2005) |
Role | Business Executive |
Correspondence Address | 1142 North Linden Circle Wichita Kansas 67206 United States |
Director Name | Steven John Feilmeier |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Grand Mere Wichita Kansas 67230 United States |
Director Name | Craig Monroe Munson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 September 2010) |
Role | Diretor Of Tax |
Correspondence Address | 717 N. St Andrews Wichita Kansas 67230 United States |
Director Name | Derek Gilvray |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 December 2011) |
Role | Business Manager |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Jay Voncannon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 2009) |
Role | Treasurer |
Correspondence Address | 1918 N. Rusty Gate Street Wichita Kansas 67206 United States |
Secretary Name | Craig Monroe Munson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2008) |
Role | Diretor Of Tax |
Correspondence Address | 717 N. St Andrews Wichita Kansas 67230 United States |
Director Name | Nancy Ray Kowalski |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2012) |
Role | Treasurer |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Christopher Lee Chessmore |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2016) |
Role | Tax Director |
Country of Residence | United States |
Correspondence Address | 4123 E. Street N Wichita Kansas, Ks67230 United States |
Director Name | Brian Eric Padley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 December 2012) |
Role | Regional Controller |
Country of Residence | Switzerland |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Kenneth Andrew Mindt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 2012) |
Role | Global Controller |
Country of Residence | United States |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Christopher James Brown |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 May 2018) |
Role | European Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Toby Gene Harrison |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2018) |
Role | Chief Risk Officer & Treasurer |
Country of Residence | United States |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2019) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 20 Gresham Street 4th Floor London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Kosa Foreign Investments Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£154,141,643 |
Current Liabilities | £153,346,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
24 March 2009 | Delivered on: 2 April 2009 Satisfied on: 29 November 2011 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee for the Rateable Benefit and on Behalf of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
6 February 2009 | Delivered on: 19 February 2009 Satisfied on: 29 November 2011 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee for the Ratable Benefit and on Behalf of the Secured Parties Classification: English security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged debt portfolio with full guarantee and by way of first fixed charge. See image for full details. Fully Satisfied |
6 February 2009 | Delivered on: 19 February 2009 Satisfied on: 29 November 2011 Persons entitled: Deutsche Bank Ag New York Classification: An agreement and deed of pledge of shares Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A disclosed first right of pledge on the present shares and the related rights and on the future shares and the related rights pertaining thereto see image for full details. Fully Satisfied |
6 February 2009 | Delivered on: 19 February 2009 Satisfied on: 29 November 2011 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: German share pledge agreement Secured details: All monies due or to become due from the guarantors (or any of them) to the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares together with all ancillary rights and claims associated with the shares see image for full details. Fully Satisfied |
30 April 2004 | Delivered on: 20 May 2004 Satisfied on: 11 February 2009 Persons entitled: Jp Morgan Chase Bank as Agent and Trustee for Itself and Each of the Secured Parties Classification: Pledge agreement executed outside the UK and comprising property situated there Secured details: All monies due or to become due from the loan parties (or any of them) to the pledgees (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 share with nominal value of eur 25,564.9 held in arteva specialities gmbh and ancilliary rights; 2 shares whose nominal value of eur 25,564.59 held in arteva holdings gmbh with a nominal value of eur 23,008.13 and eur 2,556.46 respectively and ancilliary rights. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 20 May 2004 Satisfied on: 11 February 2009 Persons entitled: Jp Morgan Chase Bank as Agent and Trustee for Itself and Each of the Secured Parties Classification: Agreement and deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40 shares in the capital of invista U.K. investments each with a par value of EURO454 all future shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 20 May 2004 Satisfied on: 11 February 2009 Persons entitled: Jp Morgan Chase Bank as Agent and Trustee for Itself and Each of the Secured Parties Classification: Agreement and deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18,200 shares in the capital of kosa UK finance B.V. each with a par value of 1 euro and all future shares together with the related rights. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 20 May 2004 Satisfied on: 11 February 2009 Persons entitled: Jpmorgan Chase Bank as Agent and Trustee for Itself and Each of the Secured Parties Classification: Portuguese pledge agreement Secured details: All monies due or to become due from holdings or any subsidiary to any lender or its affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 shares of nominal value of EUR2,500 representing the 100% of the share capital of sardarina-sgps lda together with ans additional sgares and all related rights in relation to both the shares and the additional shares. See the mortgage charge document for full details. Fully Satisfied |
5 August 2010 | Delivered on: 12 August 2010 Satisfied on: 29 November 2011 Persons entitled: Deutsche Bank Ag New York Branch Classification: Confirmation and amendment agreement Secured details: All monies due or to become due from the guarantors (or any of them) to the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being- the present and future shares in the share capital of the company see image for full details. Fully Satisfied |
4 August 2010 | Delivered on: 9 August 2010 Satisfied on: 29 November 2011 Persons entitled: Deutsche Bank Ag New York Branch Classification: Agreement on the assignment of receivables Secured details: All monies whatsoever due or to become due from the company to the secured parties and/or the collateral agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The legal title to the receivables to the collateral agent and all related rights and benefits thereto; see image for full details. Fully Satisfied |
18 September 2009 | Delivered on: 29 September 2009 Satisfied on: 29 November 2011 Persons entitled: Deutsche Bank Ag, New York Branch Acting for Itself and as Collateral Agent for the Secured Parties (Security Agent) Classification: Pledge over shares agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledge portfolio being the shares in kosa capital luxembourg S.A.R.L. and related assets, see image for full details. Fully Satisfied |
15 April 2009 | Delivered on: 30 April 2009 Satisfied on: 29 November 2011 Persons entitled: Deutsche Bank Ag New York Branch as Administrative Agent and Collateral Agent on Behalf of Itself as Lender and for the Other Secured Parties Classification: A pledge agreement of third party receivables Secured details: All monies due or to become due from any of the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Future third party receivables see image for full details. Fully Satisfied |
30 March 2009 | Delivered on: 8 April 2009 Satisfied on: 29 November 2011 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for and on Behalf of the Secured Parties Classification: Portuguese pledge agreement Secured details: All monies due or to become due from such credit party to the hedging creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares together with all related rights meaning all dividends, shares means two immaterial shares (quotas) in the nominal value of eur 2.500.00 see image for full details. Fully Satisfied |
30 April 2004 | Delivered on: 6 May 2004 Satisfied on: 11 February 2009 Persons entitled: J P Morgan Chase Bank, as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Full accounts made up to 31 December 2022 (60 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
12 July 2022 | Full accounts made up to 31 December 2021 (62 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (63 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
31 March 2021 | Amended full accounts made up to 31 December 2019 (64 pages) |
17 December 2020 | Director's details changed for Mr Andreas Samuel Westhuis on 7 December 2020 (2 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
25 September 2020 | Director's details changed for Mr Christopher Lee Crawshaw on 25 September 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Andreas Samuel Westhuis on 1 October 2019 (2 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
3 December 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
2 December 2019 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 2 December 2019 (1 page) |
2 December 2019 | Appointment of Citco Management (Uk) Limited as a secretary on 1 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of a G Secretarial Limited as a secretary on 1 December 2019 (1 page) |
2 December 2019 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
21 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (62 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
6 November 2018 | Full accounts made up to 31 December 2017 (62 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
22 May 2018 | Director's details changed for Andreas Samuel Westhuis on 22 May 2018 (2 pages) |
8 May 2018 | Appointment of Andreas Samuel Westhuis as a director on 8 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Toby Gene Harrison as a director on 8 May 2018 (1 page) |
8 May 2018 | Termination of appointment of Christopher James Brown as a director on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Reagan John Mathews as a director on 8 May 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 May 2017 | Secretary's details changed for A G Secretarial Limited on 24 May 2017 (1 page) |
24 May 2017 | Secretary's details changed for A G Secretarial Limited on 24 May 2017 (1 page) |
22 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 22 February 2017 (1 page) |
5 December 2016 | Appointment of Toby Gene Harrison as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Toby Gene Harrison as a director on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Christopher Lee Chessmore as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Christopher Lee Chessmore as a director on 1 December 2016 (1 page) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
5 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 December 2012 | Appointment of Christopher James Brown as a director (3 pages) |
31 December 2012 | Appointment of Christopher James Brown as a director (3 pages) |
31 December 2012 | Termination of appointment of Brian Padley as a director (2 pages) |
31 December 2012 | Termination of appointment of Brian Padley as a director (2 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (15 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (15 pages) |
9 October 2012 | Appointment of Christopher Crawshaw as a director (3 pages) |
9 October 2012 | Termination of appointment of Kenneth Mindt as a director (2 pages) |
9 October 2012 | Termination of appointment of Kenneth Mindt as a director (2 pages) |
9 October 2012 | Appointment of Christopher Crawshaw as a director (3 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 April 2012 | Appointment of Kenneth Andrew Mindt as a director (3 pages) |
24 April 2012 | Termination of appointment of Nancy Kowalski as a director (2 pages) |
24 April 2012 | Appointment of Kenneth Andrew Mindt as a director (3 pages) |
24 April 2012 | Termination of appointment of Nancy Kowalski as a director (2 pages) |
14 December 2011 | Termination of appointment of Derek Gilvray as a director (2 pages) |
14 December 2011 | Appointment of Brian Eric Padley as a director (3 pages) |
14 December 2011 | Appointment of Brian Eric Padley as a director (3 pages) |
14 December 2011 | Termination of appointment of Derek Gilvray as a director (2 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (15 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (15 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 December 2010 | Memorandum and Articles of Association (3 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
3 December 2010 | Memorandum and Articles of Association (3 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (15 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (15 pages) |
8 October 2010 | Termination of appointment of Craig Munson as a director (2 pages) |
8 October 2010 | Appointment of Christopher Lee Chessmore as a director (3 pages) |
8 October 2010 | Termination of appointment of Craig Munson as a director (2 pages) |
8 October 2010 | Appointment of Christopher Lee Chessmore as a director (3 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
30 November 2009 | Director's details changed for Derek Gilvray on 1 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Derek Gilvray on 1 October 2009 (3 pages) |
30 November 2009 | Director's details changed for Derek Gilvray on 1 October 2009 (3 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (15 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (15 pages) |
29 October 2009 | Director's details changed for Nancy Ray Kowalski on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Nancy Ray Kowalski on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Nancy Ray Kowalski on 1 October 2009 (3 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 12 (38 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 12 (38 pages) |
2 September 2009 | Director appointed nancy ray kowalski (1 page) |
2 September 2009 | Director appointed nancy ray kowalski (1 page) |
2 September 2009 | Appointment terminated director jay voncannon (1 page) |
2 September 2009 | Appointment terminated director jay voncannon (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Ad 16/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Ad 16/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
24 December 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
23 December 2008 | Appointment terminated secretary craig munson (1 page) |
23 December 2008 | Appointment terminated secretary craig munson (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
21 December 2008 | Return made up to 20/10/08; full list of members (6 pages) |
21 December 2008 | Return made up to 20/10/08; full list of members (6 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 January 2008 | Return made up to 20/10/07; full list of members (6 pages) |
23 January 2008 | Return made up to 20/10/07; full list of members (6 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Full accounts made up to 31 December 2004 (13 pages) |
26 October 2006 | Full accounts made up to 31 December 2004 (13 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
6 December 2005 | Return made up to 20/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 20/10/05; full list of members (6 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
10 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
10 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Particulars of mortgage/charge (10 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Particulars of mortgage/charge (10 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
6 May 2004 | Particulars of mortgage/charge (8 pages) |
6 May 2004 | Particulars of mortgage/charge (8 pages) |
15 March 2004 | New secretary appointed;new director appointed (3 pages) |
15 March 2004 | New secretary appointed;new director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
9 February 2004 | Company name changed mikney LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed mikney LIMITED\certificate issued on 09/02/04 (2 pages) |
20 October 2003 | Incorporation (18 pages) |
20 October 2003 | Incorporation (18 pages) |