KEEBLE AND CULLUM LTD

Company Documents

DateDescription
05/10/135 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

02/07/122 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CULLUM

View Document

27/06/1127 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEEBLE / 16/06/2010

View Document

12/07/1012 July 2010 APPOINT PERSON AS SECRETARY

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES CULLUM / 16/06/2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY NYREE CULLUM

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR MALCOLM DAVID KEEBLE

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY NYREE CULLUM

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED CLEMCRAFT LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: G OFFICE CHANGED 09/09/05 PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

17/06/0517 June 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