KRUGER ASSOCIATES LTD

Company Documents

DateDescription
05/11/145 November 2014 AUD STAT 519

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM
34-40 HIGH STREET WANSTEAD
LONDON
E11 2RJ

View Document

16/10/1416 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/10/1416 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1416 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065168870001

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIA BORNMAN

View Document

24/02/1424 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 49A HIGH STREET WANSTEAD LONDON E11 2AA UNITED KINGDOM

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CORNELIA JOHANNA BORNMAN / 01/12/2011

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KRUGER / 01/12/2011

View Document

04/03/124 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/12/1126 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KRUGER / 01/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KRUGER / 01/02/2011

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN KRUGER / 01/02/2010

View Document

23/04/1023 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CORNELIA JOHANNA BORNMAN / 01/02/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: UNIT 5 CLEMENTS COURT CLEMENTS LANE ILFORD ESSEX IG1 2QY UK

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR RESIGNED TIAN VAN EMMENIS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MS CORNELIA JOHANNA BORNMAN

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR RYAN KRUGER

View Document

30/01/0930 January 2009 SECRETARY RESIGNED JEANINE VAN EMMENIS

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MS JEANINE VAN EMMENIS

View Document

09/05/089 May 2008 SECRETARY RESIGNED CORNELIA BORNMAN

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: CLEMENTS COURT CLEMENTS COURT CLEMENTS ROAD ILFORD IG1 2QY

View Document

06/05/086 May 2008 SECRETARY APPOINTED MS CORNELIA JOHANNA BORNMAN

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR TIAN VAN EMMENIS

View Document

02/05/082 May 2008 SECRETARY RESIGNED TIAN VAN EMMENIS

View Document

02/05/082 May 2008 DIRECTOR RESIGNED CORNELIA BORNMAN

View Document

02/05/082 May 2008 DIRECTOR RESIGNED RYAN KRUGER

View Document

02/05/082 May 2008 DIRECTOR RESIGNED JAMES EASTON

View Document

23/04/0823 April 2008 SECRETARY'S PARTICULARS James Dunsmore Easton Logged Form

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS JAMES EASTON

View Document

04/04/084 April 2008 SECRETARY RESIGNED TAHMINA ALI

View Document

04/04/084 April 2008 SECRETARY APPOINTED TIAN VAN EMMENIS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JAMES DUNSMORE EASTON

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED CORNELIA JOHANNA BORNMAN

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED RYAN KRUGER

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

18/03/0818 March 2008 SECRETARY APPOINTED TAHMINA ALI

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: 65 WARDS WHAFT APPROACH LONDON E16 2EX UK

View Document

28/02/0828 February 2008 SECRETARY RESIGNED DUPORT SECRETARY LIMITED

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

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