KRAMER LIMITED

Company Documents

DateDescription
07/08/147 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 6 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

10/08/1010 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES MORGAN / 13/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EAVES / 13/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 1 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: ASTON GILBERT & SQUIRE 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

07/07/037 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED KS123 LIMITED CERTIFICATE ISSUED ON 22/01/01; RESOLUTION PASSED ON 17/01/01

View Document

12/10/0012 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 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


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