KEMBLE FINE ART LTD.

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR WILLIAM KEMBLE-CLARKSON

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEMBLE-CLARKSON

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEMBLE-CLARKSON / 10/09/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED COQ DU CHEVAL LTD CERTIFICATE ISSUED ON 22/11/10

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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