KEMATIS PROJECTS LTD

Company Documents

DateDescription
08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
7TH FLOOR, 52-54
GRACECHURCH STREET
LONDON
EC3V 0EH
UNITED KINGDOM

View Document

04/03/144 March 2014 SECRETARY APPOINTED MS HONG WU GAN

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 ADOPT ARTICLES 06/12/2012

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBRIDGE SERVICES LONDON LIMITED / 06/08/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
NORTHUMBERLAND HOUSE
ALDBRIDGE SUITE
230 HIGH STREET, BROMLEY
KENT
BR1 1PQ

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ALDBRIDGE SERVICES LONDON LIMITED / 01/07/2009

View Document

09/06/099 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DONNELLY

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR SANI GEORGE AWEIDA

View Document

23/05/0823 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
BERKELEY HOUSE
18 ELMFIELD ROAD
BROMLEY
KENT BR1 1LR

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
NORTHUMBERLAND HOUSE
230 HIGH STREET
BROMLEY
KENT BR1 1PQ

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 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