KANDA HEPPLE HOLDINGS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BOARDWELL / 01/12/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 19/06/05 TO 30/06/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/06/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 19/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 19/06/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/06/99

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 19/06/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 SHARES AGREEMENT OTC

View Document

04/03/984 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/02/98

View Document

04/03/984 March 1998 � NC 1000/2000 19/02/9

View Document

04/03/984 March 1998 SECT 320 19/02/98

View Document

04/03/984 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/02/98

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 19/02/98

View Document

06/02/986 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 19/06/98

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: G OFFICE CHANGED 31/12/97 GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 Incorporation

View Document

16/12/9716 December 1997 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