KERMIT COMMODITIES LIMITED

Company Documents

DateDescription
01/05/131 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/11/1219 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

19/11/1219 November 2012 DECLARATION OF SOLVENCY

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/121 November 2012 COMPANY NAME CHANGED RCT EUROPE LIMITED CERTIFICATE ISSUED ON 01/11/12

View Document

01/11/121 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1224 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BOUCKE / 14/11/2011

View Document

13/10/1113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 ADOPT ARTICLES 06/04/2011

View Document

20/10/1020 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES GOWENS / 07/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BOUCKE / 07/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / OLIVER BOUCKE / 07/07/2010

View Document

20/10/0920 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVER BOUCKE / 30/09/2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0227 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/00

View Document

15/01/0115 January 2001

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: G OFFICE CHANGED 15/01/01 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

15/01/0115 January 2001

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 Resolutions

View Document

15/01/0115 January 2001 � NC 1000/100000 04/10

View Document

15/01/0115 January 2001 NC INC ALREADY ADJUSTED 04/10/00

View Document

15/01/0115 January 2001 Resolutions

View Document

09/10/009 October 2000 COMPANY NAME CHANGED BORDERTECH LIMITED CERTIFICATE ISSUED ON 10/10/00

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0029 September 2000 Incorporation

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