KEITH BENHAM CARPENTRY LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

10/12/1310 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KITFORM LIMITED / 01/01/2013

View Document

12/11/1312 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
RAEBARN HOUSE HULBERT ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7GP
ENGLAND

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY ABACUS COMPANY FORMATIONS AGENTS LIMITED

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
5 HALIFAX RISE
WATERLOOVILLE
HAMPSHIRE
PO7 7NJ
ENGLAND

View Document

06/07/126 July 2012 CORPORATE SECRETARY APPOINTED KITFORM LIMITED

View Document

06/07/126 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY FORMATIONS AGENTS LIMITED / 16/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BENHAM / 16/05/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY FORMATIONS AGENTS LIMITED / 26/06/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY FORMATIONS AGENTS LIMITED / 09/07/2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
113 EAGLE AVENUE
COWPLAIN
WATERLOOVILLE
HAMPSHIRE
PO8 9XB

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 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