KEED JOMO LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

04/04/114 April 2011 SECRETARY APPOINTED AMY SUZANNE MORRIS

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP PATTON

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 CHANGE OF NAME 09/02/2011

View Document

01/04/111 April 2011 ORDER OF COURT - RESTORATION

View Document

09/12/089 December 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/086 August 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/0812 February 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/0727 November 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/0715 October 2007 APPLICATION FOR STRIKING-OFF

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

01/04/031 April 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH SREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 Incorporation

View Document

03/04/003 April 2000 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