MARTYN KEMPSON AND ASSOCIATES LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/1218 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1211 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/11/1118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN KEMPSON / 09/11/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
869 HIGH ROAD
LONDON
N12 8QA

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM:
2 BATH PLACE
RIVINGTON STREET
LONDON EC2A 3JJ

View Document

16/11/0616 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
REX HOUSE
354 BALLARDS LANE
LONDON
N12 0EG

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 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