KERNOW MANAGEMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/10/1418 October 2014 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
18/07/1418 July 2014 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 29 GAY STREET BATH BA1 2NT |
27/01/1427 January 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/01/1427 January 2014 | SPECIAL RESOLUTION TO WIND UP |
27/01/1427 January 2014 | DECLARATION OF SOLVENCY |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
07/01/147 January 2014 | PREVSHO FROM 31/03/2014 TO 30/11/2013 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
22/11/1322 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/11/126 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
26/10/1226 October 2012 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY ALFORD |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH ALFORD / 01/10/2009 |
03/11/093 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ACFORD / 30/11/2007 |
28/07/0828 July 2008 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
11/12/0711 December 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 29 GAY STREET BATH BA1 2NT |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/11/0720 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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