KAARL LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAARL HOLLIS / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/04/094 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: G OFFICE CHANGED 12/12/03 1 FARM COTTAGE SYSTON GRANTHAM LINCOLNSHIRE NG32 2BX

View Document

12/12/0312 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: G OFFICE CHANGED 13/11/03 ADDELSEE SMITH LIMITED 1 FARM COTTAGE SYSTON GRANTHAM LINCOLNSHIRE NG32 2BX

View Document

05/11/035 November 2003 COMPANY NAME CHANGED KAARL HOLLIS DESIGN LIMITED CERTIFICATE ISSUED ON 05/11/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: G OFFICE CHANGED 27/10/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 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