KERVICK LIMITED

Company Documents

DateDescription
30/04/1130 April 2011 REGISTERED OFFICE CHANGED ON 30/04/2011 FROM 84 CHESTER AVENUE, LITTLE LEVER BOLTON LANCASHIRE BL3 1XE

View Document

30/04/1130 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VICKERS / 25/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRY ROSCOE / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

02/11/092 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

10/02/0610 February 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