KERNEWEK TECHNOLOGIES LTD

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1816 March 2018 APPLICATION FOR STRIKING-OFF

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/02/1621 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/06/1511 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/06/149 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMONE WILLIAMS

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE LOUISE WILLIAMS / 01/06/2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MISS SIMONE LOUISE WILLIAMS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
8 GWINDRA ROAD
ST. STEPHEN
ST. AUSTELL
CORNWALL
PL26 7NG
ENGLAND

View Document

05/05/135 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDMUND TAYLOR / 01/05/2013

View Document

23/02/1323 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

18/08/1218 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPECTRUM IO LIMITED


  • 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