KA FERNHURST LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE

View Document

10/06/1310 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
GEORGE HOTEL, HIGH STREET
HENFIELD
WEST SUSSEX
BN5 9DB

View Document

30/04/1230 April 2012 04/04/12 NO CHANGES

View Document

29/11/1129 November 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FLAGG

View Document

09/12/109 December 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 7 August 2008 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 7 August 2009 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FLAGG

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED COLIN WILLIAM CURRILL

View Document

14/04/1014 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

12/08/0912 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BARAGWANATH

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

06/06/086 June 2008 PREVEXT FROM 31/08/2007 TO 30/09/2007

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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