KELLYS CORNISH DAIRY ICES LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LAMBERT

View Document

16/05/1416 May 2014 ALTER ARTICLES 08/05/2014

View Document

16/05/1416 May 2014 ARTICLES OF ASSOCIATION

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

04/08/114 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09

View Document

04/08/104 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLY

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: GISTERED OFFICE CHANGED ON 30/07/2009 FROM LUCKNOW ROAD WALKER LINES ESTATE BODMIN CORNWALL PL31 1EZ

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

06/01/096 January 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM RICHMOND HOUSE LEEMING BAR NORTHALLERTON NORTH YORKSHIRE DL7 9UL

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZABETH KELLY

View Document

03/04/083 April 2008 DIRECTOR APPOINTED JAMES SCOTT LAMBERT

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM LUCKNOW ROAD WALKER LINES IND. ESTATE, BODMIN PL31 1EZ

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW BERNARD FINNERAN

View Document

02/04/082 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/08/0316 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

10/03/9810 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9714 August 1997 ALTER MEM AND ARTS 24/07/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 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