KERNOW MARINE LTD

Company Documents

DateDescription
16/08/1316 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/135 August 2013 APPLICATION FOR STRIKING-OFF

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/12

View Document

19/07/1319 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 August 2011

View Document

19/12/1219 December 2012 CURRSHO FROM 05/04/2012 TO 30/08/2011

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

06/06/126 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/08/1130 August 2011 Annual accounts for year ending 30 Aug 2011

View Accounts

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMLXXXV) LIMITED CERTIFICATE ISSUED ON 11/01/11

View Document

11/01/1111 January 2011 CHANGE OF NAME 15/12/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIE WILLIAMS

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

01/06/101 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEOFFREY CHARLES WILLIAMS / 05/05/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 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