BOLLIG & KEMPER LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Return of final meeting in a members' voluntary winding up

View Document

13/12/2413 December 2024 Liquidators' statement of receipts and payments to 2024-12-08

View Document

19/01/2419 January 2024 Liquidators' statement of receipts and payments to 2023-12-08

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Appointment of a voluntary liquidator

View Document

18/12/2218 December 2022 Registered office address changed from Unit 7 Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL England to 79 Caroline Street Birmingham B3 1UP on 2022-12-18

View Document

18/12/2218 December 2022 Declaration of solvency

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Termination of appointment of Hiroshi Hanaoka as a director on 2021-10-01

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

29/09/2129 September 2021 Termination of appointment of Colin John Denness as a director on 2021-09-29

View Document

25/09/2125 September 2021 Amended accounts made up to 2020-12-31

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY ANYA BLOOM

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
C/O CUBISM LAW (REF: WTS)
116-118 CHANCERY LANE
LONDON
WC2A 1PP

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MS ANYA KIM BLOOM

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALDON

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM
STOCKLER BRUNTON
2-3 CURSITOR STREET
CHANCERY LANE
LONDON
EC4A 1NE

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MR CHRISTOPHER JOHN WALDON

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BRUNTON

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY HOWARD SPENCER BRUNTON / 09/03/2011

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TURNER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILHELM KEMPER / 02/02/2010

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NC INC ALREADY ADJUSTED 18/04/06

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/05/0610 May 2006 � NC 100000/300000 18/04

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 18/04/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 MEMORANDUM OF ASSOCIATION

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/043 November 2004 AUDITOR'S RESIGNATION

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/03/0416 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/01/03

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 S366A DISP HOLDING AGM 08/02/01 S252 DISP LAYING ACC 08/02/01 S386 DIS APP AUDS 08/02/01

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 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