KERNOW SIGNZ LIMITED

Company Documents

DateDescription
21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM
BUILDING A WHYFIELD, GROUND FLOOR, GREEN COURT
TRURO BUSINESS PARK, THREEMILESTONE
TRURO
CORNWALL
TR4 9LF
ENGLAND

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
CORMORANT HOUSE TRURO BUSINESS PARK
THREEMILESTONE
TRURO
CORNWALL
TR4 9NH

View Document

05/08/155 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

16/07/1516 July 2015 Annual return made up to 9 June 2014 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
BENNETT JONES & CO 94 FORE STREET
BODMIN
CORNWALL
PL31 2PJ
UNITED KINGDOM

View Document

25/06/1525 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

23/10/1423 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDRICK HARRIS / 05/12/2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS HARRIS

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR MARK FREDRICK HARRIS

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR MARK FREDRICK HARRIS

View Document

21/08/1221 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS HARRIS

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR DENNIS WAYNE HARRIS

View Document

17/04/1217 April 2012 TERMINATE DIR APPOINTMENT

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY TAYLOR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/09/112 September 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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