KARM LTD

Company Documents

DateDescription
22/03/1122 March 2011 STRUCK OFF AND DISSOLVED

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM GREAT OAKS, 6 LUPPIT CLOSE HUTTON BRENTWOOD ESSEX CM13 2JU

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / RAE COSTELLO / 03/02/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK COSTELLO / 03/02/2009

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002

View Document

01/03/021 March 2002 COMPANY NAME CHANGED CHARLES MORTIMER LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

02/10/012 October 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9819 November 1998 Incorporation

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