KEMP MASTS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 APPLICATION FOR STRIKING-OFF

View Document

07/10/137 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORBURY / 01/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORBURY / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLAIRE HILL / 26/11/2009

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: BDO STOY HAYWARD LLP PARK HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO14 7NH

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 S366A DISP HOLDING AGM 13/01/98

View Document

05/02/985 February 1998 S252 DISP LAYING ACC 13/01/98

View Document

05/02/985 February 1998 S386 DIS APP AUDS 13/01/98

View Document

21/02/9721 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 Incorporation

View Document

13/01/9713 January 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


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