KEMP BUILDING & MAINTENANCE LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/06/1215 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE BURTON / 01/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES KEMP / 01/06/2011

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 22 ROMAN WAY PAULTON BRISTOL BS39 7XB

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES KEMP / 01/01/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 SECRETARY'S PARTICULARS ANNETTE BURTON

View Document

19/05/0919 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED ANNETTE BURTON

View Document

19/05/0819 May 2008 SECRETARY RESIGNED FRANK KEMP

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/05/04

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 NC INC ALREADY ADJUSTED 11/02/99

View Document

02/03/992 March 1999 � NC 1000/2000 11/02/99

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 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