KERDAN LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/148 April 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

15/05/1215 May 2012 ORDER OF COURT TO WIND UP

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 APPLICATION FOR STRIKING-OFF

View Document

13/11/1113 November 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/111 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM C/O BIRD LUCKIN LIMITED AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

18/10/1018 October 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/108 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

07/12/097 December 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: G OFFICE CHANGED 27/12/07 45 HAYESWOOD AVENUE HAYES BROMLEY KENT BR2 7BG

View Document

30/08/0730 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0629 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 82 ST JOHN STREET LONDON EC1M 4JN

View Document

30/07/0430 July 2004 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