KEMPER LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1417 March 2014 APPLICATION FOR STRIKING-OFF

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL CROUCHER / 14/12/2010

View Document

18/11/1018 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY OFFICE COMPLIANCE SOLUTIONS LTD

View Document

18/11/1018 November 2010 CORPORATE SECRETARY APPOINTED CROUCHER NEEDHAM LIMITED

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY OFFICE COMPLIANCE SOLUTIONS LTD

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR GUNNAR LINDESTROM

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DARREN CROUCHER

View Document

31/10/0731 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM:
C/O PLYMOVENT LTD UNIT 2
MARLEY WAY SOUTHAM ROAD
BANBURY
OXFORDSHIRE OX16 2RA

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/05/953 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 EXEMPTION FROM APPOINTING AUDITORS 04/02/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

17/05/9317 May 1993 S386 DISP APP AUDS 04/02/93

View Document

15/03/9315 March 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

23/02/9323 February 1993 FIRST GAZETTE

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM:
27 ST. CUTHBERTS STREET
BEDFORD
BEDS
MK40 3JG

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 SECRETARY RESIGNED

View Document

01/05/921 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/09/914 September 1991 SECRETARY RESIGNED

View Document

28/08/9128 August 1991 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