KEMENA MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/149 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

14/09/1314 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

17/07/1217 July 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNELISE TEN BRINK-EBERSOHN / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / RUAN EBERSOHN / 10/09/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNELISE TEN BRINK / 10/09/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNELISE TEN BRINK / 11/09/2008

View Document

23/09/0723 September 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
1ST FLOOR, CASTLEWOOD HOUSE
77/91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

20/03/0720 March 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