KENNETTNET SOFTWARE LIMITED

Company Documents

DateDescription
08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM SECOND FLOOR, 2 WALSWORTH ROAD HITCHIN HERTS SG4 9SP

View Document

06/02/136 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/136 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/02/136 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENJAMIN KENNETT / 10/02/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SIMONE POYNTON / 10/02/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENJAMIN KENNETT / 02/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KENNETT / 01/11/2008

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE POYNTON / 15/04/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 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