KLAMWILL LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1431 July 2014 APPLICATION FOR STRIKING-OFF

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM
34 SOUTH MOLTON STREET
MAYFAIR
LONDON
W1K 5RG
UNITED KINGDOM

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR NGI MANAGEMENT LIMITED

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

31/05/1131 May 2011 CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ANDREW MORAY STUART / 01/01/2011

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/10/098 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NGI MANAGEMENT LIMITED / 07/10/2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM
15 STRATTON STREET
LONDON
W1J 8LQ

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
15 STRATTON STREET
MAYFAIR
LONDON
W1J 8LQ

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
1 BERKELEY STREET
LONDON
W1J 8DJ

View Document

07/08/077 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 S366A DISP HOLDING AGM 03/07/06

View Document

26/06/0626 June 2006 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