KERR INGRAM LIMITED

Company Documents

DateDescription
01/12/091 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/0918 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/096 August 2009 APPLICATION FOR STRIKING-OFF

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY RESIGNED GOODALE MARDLE LIMITED

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S PARTICULARS PATRICIA KERR

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: TRILLIUMS JUNE LANE MIDHURST WEST SUSSEX GU29 9EL

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 31 SACKVILLE STREET LONDON W1S 3DZ

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 41 WHITEHALL LONDON SW1A 2BY

View Document

14/07/0514 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 ADOPT ARTICLES 25/02/04 DISAPP PRE-EMPT RIGHTS 25/02/04 S80A AUTH TO ALLOT SEC 25/02/04

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/07/99

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

05/07/985 July 1998 REGISTERED OFFICE CHANGED ON 05/07/98 FROM: G OFFICE CHANGED 05/07/98 SUITE 19314 72 NEW BOND STREET LONDON W1Y 9DD

View Document

05/07/985 July 1998 DIRECTOR RESIGNED

View Document

05/07/985 July 1998 NEW DIRECTOR APPOINTED

View Document

05/07/985 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/985 July 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED ROCKBOURNE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/06/98

View Document

30/03/9830 March 1998 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