KEMIRA GROWHOW N.I. LIMITED

Company Documents

DateDescription
07/12/127 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/121 August 2012 APPLICATION FOR STRIKING-OFF

View Document

24/07/1224 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 29/05/12 STATEMENT OF CAPITAL GBP 2.00

View Document

29/05/1229 May 2012 SOLVENCY STATEMENT DATED 11/05/12

View Document

29/05/1229 May 2012 STATEMENT BY DIRECTORS

View Document

29/05/1229 May 2012 REDUCE ISSUED CAPITAL 11/05/2012

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR KENNETH DENIS HAYES

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL DEVLIN

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY CAROL DEVLIN

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD JONES / 07/04/2012

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR COLIN HOWARD JONES

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR COLIN HOWARD JONES

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL DEVLIN / 01/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL DEVLIN / 01/05/2011

View Document

27/05/1127 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DEVLIN / 03/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID STACEY

View Document

29/05/0929 May 2009 03/05/09 ANNUAL RETURN SHUTTLE

View Document

22/05/0922 May 2009 31/12/08 ANNUAL ACCTS

View Document

11/11/0811 November 2008 31/12/07 ANNUAL ACCTS

View Document

09/07/089 July 2008 03/05/08 ANNUAL RETURN SHUTTLE

View Document

04/07/084 July 2008 CHANGE OF DIRS/SEC

View Document

25/10/0725 October 2007 31/12/06 ANNUAL ACCTS

View Document

11/05/0711 May 2007 03/05/07 ANNUAL RETURN SHUTTLE

View Document

02/11/062 November 2006 CHANGE IN SIT REG ADD

View Document

02/11/062 November 2006 31/12/05 ANNUAL ACCTS

View Document

27/07/0627 July 2006 CHANGE OF DIRS/SEC

View Document

19/05/0619 May 2006 03/05/06 ANNUAL RETURN SHUTTLE

View Document

08/11/058 November 2005 31/12/04 ANNUAL ACCTS

View Document

23/05/0523 May 2005 CHANGE OF DIRS/SEC

View Document

23/05/0523 May 2005 03/05/05 ANNUAL RETURN SHUTTLE

View Document

23/05/0523 May 2005 CHANGE OF DIRS/SEC

View Document

06/11/046 November 2004 31/12/03 ANNUAL ACCTS

View Document

15/06/0415 June 2004 03/05/04 ANNUAL RETURN SHUTTLE

View Document

30/10/0330 October 2003 31/12/02 ANNUAL ACCTS

View Document

21/05/0321 May 2003 03/05/03 ANNUAL RETURN SHUTTLE

View Document

16/01/0316 January 2003 RESOLUTION TO CHANGE NAME

View Document

16/01/0316 January 2003 CERT CHANGE

View Document

31/07/0231 July 2002 31/12/01 ANNUAL ACCTS

View Document

20/05/0220 May 2002 03/05/02 ANNUAL RETURN SHUTTLE

View Document

20/05/0220 May 2002 CHANGE OF DIRS/SEC

View Document

29/09/0129 September 2001 31/12/00 ANNUAL ACCTS

View Document

19/05/0119 May 2001 03/05/01 ANNUAL RETURN SHUTTLE

View Document

12/10/0012 October 2000 31/12/99 ANNUAL ACCTS

View Document

23/05/0023 May 2000 03/05/00 ANNUAL RETURN SHUTTLE

View Document

26/01/0026 January 2000 MORTGAGE SATISFACTION

View Document

26/01/0026 January 2000 MORTGAGE SATISFACTION

View Document

26/01/0026 January 2000 MORTGAGE SATISFACTION

View Document

26/01/0026 January 2000 MORTGAGE SATISFACTION

View Document

26/01/0026 January 2000 MORTGAGE SATISFACTION

View Document

26/01/0026 January 2000 MORTGAGE SATISFACTION

View Document

25/10/9925 October 1999 31/12/98 ANNUAL ACCTS

View Document

22/09/9922 September 1999 CHANGE OF DIRS/SEC

View Document

01/06/991 June 1999 03/05/99 ANNUAL RETURN SHUTTLE

View Document

26/10/9826 October 1998 31/12/97 ANNUAL ACCTS

View Document

13/05/9813 May 1998 03/05/98 ANNUAL RETURN SHUTTLE

View Document

11/03/9811 March 1998 CHANGE OF DIRS/SEC

View Document

16/10/9716 October 1997 31/12/96 ANNUAL ACCTS

View Document

30/05/9730 May 1997 03/05/97 ANNUAL RETURN SHUTTLE

View Document

24/10/9624 October 1996 31/12/95 ANNUAL ACCTS

View Document

28/05/9628 May 1996 03/05/96 ANNUAL RETURN SHUTTLE

View Document

23/10/9523 October 1995 31/12/94 ANNUAL ACCTS

View Document

15/05/9515 May 1995 03/05/95 ANNUAL RETURN SHUTTLE

View Document

02/11/942 November 1994 31/12/93 ANNUAL ACCTS

View Document

26/05/9426 May 1994 CHANGE OF DIRS/SEC

View Document

26/05/9426 May 1994 03/05/94 ANNUAL RETURN SHUTTLE

View Document

21/10/9321 October 1993 31/12/92 ANNUAL ACCTS

View Document

02/06/932 June 1993 CHANGE OF DIRS/SEC

View Document

19/05/9319 May 1993 03/05/93 ANNUAL RETURN SHUTTLE

View Document

22/10/9222 October 1992 31/12/91 ANNUAL ACCTS

View Document

15/09/9215 September 1992 03/05/92 ANNUAL RETURN FORM

View Document

27/01/9227 January 1992 RETURN OF ALLOT OF SHARES

View Document

27/01/9227 January 1992 NOT OF INCR IN NOM CAP

View Document

27/01/9227 January 1992 SPECIAL/EXTRA RESOLUTION

View Document

02/11/912 November 1991 31/12/90 ANNUAL ACCTS

View Document

02/11/912 November 1991 03/05/91 ANNUAL RETURN

View Document

28/05/9128 May 1991 CHANGE OF DIRS/SEC

View Document

13/12/9013 December 1990 CHANGE OF DIRS/SEC

View Document

06/12/906 December 1990 CHANGE OF DIRS/SEC

View Document

29/11/9029 November 1990 31/12/89 ANNUAL ACCTS

View Document

12/10/9012 October 1990 CHANGE OF DIRS/SEC

View Document

25/06/9025 June 1990 03/05/90 ANNUAL RETURN

View Document

23/05/9023 May 1990 CHANGE OF DIRS/SEC

View Document

04/11/894 November 1989 31/12/88 ANNUAL ACCTS

View Document

06/06/896 June 1989 11/05/89 ANNUAL RETURN

View Document

05/01/895 January 1989 RESOLUTION TO CHANGE NAME

View Document

30/12/8830 December 1988 CERT CHANGE

View Document

30/12/8830 December 1988 CERT CHANGE

View Document

21/11/8821 November 1988 31/12/87 ANNUAL ACCTS

View Document

18/11/8818 November 1988 31/12/87 ANNUAL ACCTS

View Document

02/11/882 November 1988 31/12/87 ANNUAL ACCTS

View Document

10/08/8810 August 1988 10/05/88 ANNUAL RETURN

View Document

10/08/8810 August 1988 CHANGE OF DIRS/SEC

View Document

06/07/876 July 1987 MORTGAGE SATISFACTION

View Document

06/07/876 July 1987 MORTGAGE SATISFACTION

View Document

06/07/876 July 1987 MORTGAGE SATISFACTION

View Document

06/07/876 July 1987 MORTGAGE SATISFACTION

View Document

19/05/8719 May 1987 03/03/87 ANNUAL RETURN

View Document

25/03/8725 March 1987 31/12/86 ANNUAL ACCTS

View Document

06/01/876 January 1987 25/11/86 ANNUAL RETURN

View Document

29/12/8629 December 1986 CHANGE OF ARD DURING ARP

View Document

13/05/8613 May 1986 CHANGE OF DIRS/SEC

View Document

29/04/8629 April 1986 SPECIAL/EXTRA RESOLUTION

View Document

29/04/8629 April 1986 ARTICLES

View Document

04/04/864 April 1986 31/05/85 ANNUAL ACCTS

View Document

28/03/8628 March 1986 SIT OF REGISTER OF MEMS

View Document

14/01/8614 January 1986 16/12/85 ANNUAL RETURN

View Document

14/06/8514 June 1985 NOT RES REMOVING AUDITOR

View Document

31/03/8531 March 1985 31/05/84 ANNUAL ACCTS

View Document

10/01/8510 January 1985 28/12/84 ANNUAL RETURN

View Document

10/10/8410 October 1984 PARS RE MORTAGE

View Document

10/10/8410 October 1984 PARS RE MORTAGE

View Document

30/04/8430 April 1984 PARS RE MORTAGE

View Document

30/04/8430 April 1984 PARS RE MORTAGE

View Document

30/04/8430 April 1984 PARS RE MORTAGE

View Document

23/03/8423 March 1984 PARS RE MORTAGE

View Document

13/02/8413 February 1984 31/12/83 ANNUAL RETURN

View Document

13/02/8413 February 1984 SIT OF REGISTER OF MEMS

View Document

30/01/8430 January 1984 PARS RE MORTAGE

View Document

30/12/8230 December 1982 31/12/82 ANNUAL RETURN

View Document

04/06/824 June 1982 NOTICE OF ARD

View Document

04/01/824 January 1982 31/12/81 ANNUAL RETURN

View Document

22/10/8122 October 1981 PARS RE MORTAGE

View Document

15/10/8015 October 1980 31/12/80 ANNUAL RETURN

View Document

22/01/8022 January 1980 SPECIAL/EXTRA RESOLUTION

View Document

22/01/8022 January 1980 RETURN OF ALLOTS (CASH)

View Document

22/01/8022 January 1980 MEMORANDUM AND ARTICLES

View Document

22/01/8022 January 1980 NOT OF INCR IN NOM CAP

View Document

04/10/794 October 1979 LIQ NOTICE OF RESIGNATION

View Document

07/12/787 December 1978 PARS RE MORTAGE

View Document

26/10/7826 October 1978 31/12/78 ANNUAL RETURN

View Document

10/11/7710 November 1977 31/12/77 ANNUAL RETURN

View Document

19/05/7719 May 1977 MORTGAGE SATISFACTION

View Document

19/05/7719 May 1977 MORTGAGE SATISFACTION

View Document

22/09/7622 September 1976 31/12/76 ANNUAL RETURN

View Document

02/04/762 April 1976 MEMORANDUM AND ARTICLES

View Document

02/02/762 February 1976 31/12/75 ANNUAL RETURN

View Document

18/12/7518 December 1975 PARS RE MORTAGE

View Document

10/12/7510 December 1975 RETURN OF ALLOTS (CASH)

View Document

14/11/7514 November 1975 PARTICULARS RE DIRECTORS

View Document

05/05/755 May 1975 MORTGAGE SATISFACTION

View Document

11/04/7511 April 1975 PARS RE MORTAGE

View Document

17/02/7517 February 1975 PARS RE MORTAGE

View Document

05/11/745 November 1974 31/12/74 ANNUAL RETURN

View Document

02/09/742 September 1974 RETURN OF ALLOTS (CASH)

View Document

14/08/7414 August 1974 PARTICULARS RE DIRECTORS

View Document

06/02/746 February 1974 NOT OF INCR IN NOM CAP

View Document

06/02/746 February 1974 SPECIAL/EXTRA RESOLUTION

View Document

23/03/7323 March 1973 SITUATION OF REG OFFICE

View Document

11/01/7311 January 1973 PARS RE MORTAGE

View Document

07/12/727 December 1972 PARTICULARS RE DIRECTORS

View Document

07/12/727 December 1972 SITUATION OF REG OFFICE

View Document

23/11/7223 November 1972 ARTICLES

View Document

23/11/7223 November 1972 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/7223 November 1972 MEMORANDUM

View Document

23/11/7223 November 1972 DECL ON COMPL ON INCORP

View Document

23/11/7223 November 1972 STATEMENT OF NOMINAL CAP

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