KARMA WHISPER LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH

View Document

13/06/1113 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

03/09/103 September 2010 SECRETARY APPOINTED MR MARTIN SMITH

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT HUGHES

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM FAIRFIELDS ST MICHAELS WAY WENHASTON SUFFOLK IP1 9EH

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELIZABETH KEMP / 26/04/2010

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

11/11/0911 November 2009 Annual return made up to 26 April 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE KEMP / 19/06/2008

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM WHICKERS WHENCE BRAMFIELD ROAD WENHASTON HALESWORTH SUFFOLK IP19 9EA

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: G OFFICE CHANGED 25/06/07 MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 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