KEROCS LIMITED

Company Documents

DateDescription
04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
UNIT 21
BOND INDUSTRIAL ESTATE
WICKHAMFORD
EVESHAM
WR11 4RL

View Document

03/07/133 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/07/133 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/133 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/02/1216 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERNA HELEN ROCHE / 27/01/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROCHE / 01/02/2010

View Document

07/04/107 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROCHE / 01/02/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 04/08/08

View Document

11/09/0811 September 2008 GBP NC 1000/2000 04/08/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/10/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: DRESDEN HOUSE 51 HIGH STREET EVESHAM WR11 4EJ

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/05/05

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/042 February 2004 SECRETARY RESIGNED

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