Kalex International Ltd was founded on 14 June 1978 with its registered office in Dudley, it's status is listed as "Active". The business has 6 directors listed as Lamlum, Abuseif Abdulaziz, Abdel Mohsen, Ahmad, Ong, Eng Tat, Poke, Susan Jill, Bennett, Paul, Lamlum, Abdul Aziz in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMLUM, Abuseif Abdulaziz | 02 July 1997 | - | 1 |
BENNETT, Paul | N/A | 31 March 1995 | 1 |
LAMLUM, Abdul Aziz | 31 March 1995 | 12 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABDEL MOHSEN, Ahmad | 18 August 2010 | 31 March 2019 | 1 |
ONG, Eng Tat | N/A | 20 December 2004 | 1 |
POKE, Susan Jill | 04 January 2005 | 18 August 2010 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 20 April 2020 | |
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 20 December 2019 | |
TM02 - Termination of appointment of secretary | 30 April 2019 | |
AD01 - Change of registered office address | 25 April 2019 | |
CS01 - N/A | 24 April 2019 | |
MR04 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
MR04 - N/A | 02 April 2019 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 29 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AD01 - Change of registered office address | 25 March 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AD01 - Change of registered office address | 28 May 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AD01 - Change of registered office address | 13 May 2013 | |
AD01 - Change of registered office address | 13 May 2013 | |
AD01 - Change of registered office address | 30 January 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AD01 - Change of registered office address | 29 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 04 May 2011 | |
TM02 - Termination of appointment of secretary | 18 August 2010 | |
AP03 - Appointment of secretary | 18 August 2010 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 11 May 2009 | |
395 - Particulars of a mortgage or charge | 27 February 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 12 June 2008 | |
353 - Register of members | 12 June 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 26 January 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 03 May 2006 | |
225 - Change of Accounting Reference Date | 03 March 2006 | |
AA - Annual Accounts | 19 September 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 July 2005 | |
363s - Annual Return | 24 May 2005 | |
RESOLUTIONS - N/A | 18 February 2005 | |
288a - Notice of appointment of directors or secretaries | 18 February 2005 | |
288b - Notice of resignation of directors or secretaries | 18 February 2005 | |
AA - Annual Accounts | 25 August 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 July 2004 | |
287 - Change in situation or address of Registered Office | 09 June 2004 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 10 July 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 05 July 2002 | |
363s - Annual Return | 02 April 2002 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 09 May 2001 | |
288b - Notice of resignation of directors or secretaries | 27 June 2000 | |
AA - Annual Accounts | 13 June 2000 | |
363s - Annual Return | 15 April 2000 | |
CERTNM - Change of name certificate | 30 December 1999 | |
AA - Annual Accounts | 17 June 1999 | |
363s - Annual Return | 19 April 1999 | |
RESOLUTIONS - N/A | 21 August 1998 | |
RESOLUTIONS - N/A | 21 August 1998 | |
RESOLUTIONS - N/A | 21 August 1998 | |
RESOLUTIONS - N/A | 21 August 1998 | |
RESOLUTIONS - N/A | 21 August 1998 | |
AA - Annual Accounts | 16 June 1998 | |
363s - Annual Return | 20 April 1998 | |
RESOLUTIONS - N/A | 26 October 1997 | |
288a - Notice of appointment of directors or secretaries | 30 July 1997 | |
AA - Annual Accounts | 27 June 1997 | |
363s - Annual Return | 21 April 1997 | |
AUD - Auditor's letter of resignation | 02 November 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 16 April 1996 | |
AA - Annual Accounts | 05 July 1995 | |
288 - N/A | 04 July 1995 | |
288 - N/A | 04 July 1995 | |
363s - Annual Return | 03 May 1995 | |
AA - Annual Accounts | 23 June 1994 | |
363s - Annual Return | 15 June 1994 | |
363s - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 07 May 1993 | |
AA - Annual Accounts | 03 July 1992 | |
363s - Annual Return | 02 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1991 | |
395 - Particulars of a mortgage or charge | 14 November 1991 | |
395 - Particulars of a mortgage or charge | 17 September 1991 | |
AA - Annual Accounts | 05 June 1991 | |
363a - Annual Return | 05 June 1991 | |
288 - N/A | 28 March 1991 | |
AA - Annual Accounts | 24 September 1990 | |
AA - Annual Accounts | 09 April 1990 | |
287 - Change in situation or address of Registered Office | 22 March 1990 | |
CERTNM - Change of name certificate | 16 February 1990 | |
363 - Annual Return | 08 February 1990 | |
363 - Annual Return | 25 November 1988 | |
AA - Annual Accounts | 18 November 1988 | |
288 - N/A | 17 December 1987 | |
363 - Annual Return | 10 July 1987 | |
AA - Annual Accounts | 30 June 1987 | |
288 - N/A | 01 November 1986 | |
363 - Annual Return | 17 September 1986 | |
AA - Annual Accounts | 28 August 1986 | |
287 - Change in situation or address of Registered Office | 08 August 1986 | |
288 - N/A | 08 August 1986 | |
NEWINC - New incorporation documents | 14 June 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 23 February 2009 | Fully Satisfied |
N/A |
Single debenture | 07 November 1991 | Fully Satisfied |
N/A |
Debenture | 02 September 1991 | Fully Satisfied |
N/A |
Legal charge | 03 October 1984 | Fully Satisfied |
N/A |
Legal charge | 03 October 1984 | Fully Satisfied |
N/A |
Mortgage | 24 April 1981 | Fully Satisfied |
N/A |
Letter of setoff | 24 April 1981 | Fully Satisfied |
N/A |
Mortgage | 04 January 1980 | Fully Satisfied |
N/A |
Mortgage | 04 January 1980 | Fully Satisfied |
N/A |
Letter of lieu | 13 June 1979 | Fully Satisfied |
N/A |