KALMEX LIMITED

Company Documents

DateDescription
30/05/1430 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/05/1115 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CHARLES BOWEN / 26/04/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: GISTERED OFFICE CHANGED ON 27/06/2008 FROM UNIT 10 BELFONT TRADING ESTATE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8DR

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: G OFFICE CHANGED 14/07/02 CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 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