KERNIGAL LIMITED

Company Documents

DateDescription
03/01/143 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1318 December 2013 APPLICATION FOR STRIKING-OFF

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

03/06/133 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/05/118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT THOMSON EARSMAN SCOTT / 23/04/2010

View Document

05/05/105 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN SCOTT / 23/04/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/04/0530 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 1F1,18 SAINT STEPHEN PLACE EDINBURGH MIDLOTHIAN EH3 5AJ

View Document

25/04/0025 April 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 6 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QB

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information