KEMPNER DISTRIBUTION LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FIRST GAZETTE

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS JANKEL / 01/01/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ISA JANKEL / 01/12/2011

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ISA JANKEL / 01/12/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS JANKEL / 01/12/2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
399 HENDON WAY
LONDON
NW4 3LH
ENGLAND

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ISA JANKEL / 24/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KEITH MCCARTNEY / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS JANKEL / 24/05/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ISA JANKEL / 24/05/2011

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM UNIT 6 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: G OFFICE CHANGED 12/09/02 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

29/08/0229 August 2002 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 AUD RES

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/08/9629 August 1996

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996

View Document

29/03/9629 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 COMPANY NAME CHANGED ASSOCIATED KEMPNER OPERATIONS LI MITED CERTIFICATE ISSUED ON 24/01/95

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 30/04/92; CHANGE OF MEMBERS

View Document

11/05/9211 May 1992

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/11/8713 November 1987 WD 27/10/87 AD 17/09/87--------- � SI 98@1=98 � IC 2/100

View Document

09/11/879 November 1987 COMPANY NAME CHANGED AMALGAMATED KEMPNER GROUP LIMITE D CERTIFICATE ISSUED ON 10/11/87

View Document

01/11/871 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: G OFFICE CHANGED 06/10/87 112 CITY ROAD LONDON EC1V 2NE

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 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