EVERITT KERR & CO LTD

05297396
CENTRE 645 2 OLD BROMPTON ROAD LONDON SW7 3DQ

Documents

Documents
Date Category Description Pages
22 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
22 Apr 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Mar 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
11 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Mar 2016 resolution Resolution 1 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
11 Dec 2015 officers Appointment of director (Mrs Wendy Margaret Kerr) 2 Buy now
15 Jan 2015 accounts Annual Accounts 4 Buy now
02 Jan 2015 annual-return Annual Return 3 Buy now
02 Jan 2015 capital Return of Allotment of shares 3 Buy now
16 May 2014 officers Appointment of director (Mrs Karen Adrienne Morris) 2 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
17 Jun 2013 accounts Annual Accounts 2 Buy now
17 Jun 2013 officers Termination of appointment of secretary (Karen Morris) 1 Buy now
24 Dec 2012 annual-return Annual Return 3 Buy now
22 May 2012 accounts Annual Accounts 2 Buy now
30 Dec 2011 annual-return Annual Return 3 Buy now
05 Sep 2011 accounts Annual Accounts 2 Buy now
03 Dec 2010 annual-return Annual Return 3 Buy now
15 Nov 2010 accounts Annual Accounts 2 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 officers Change of particulars for director (Mr William John Everitt Kerr) 2 Buy now
07 Jan 2010 officers Change of particulars for secretary (Mrs Karen Adrienne Morris) 1 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2009 accounts Annual Accounts 2 Buy now
05 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
02 Sep 2008 accounts Annual Accounts 2 Buy now
27 Dec 2007 accounts Annual Accounts 2 Buy now
12 Dec 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
12 Dec 2007 officers Secretary's particulars changed 1 Buy now
02 Feb 2007 annual-return Return made up to 26/11/06; full list of members 2 Buy now
19 Jun 2006 accounts Annual Accounts 1 Buy now
29 Nov 2005 annual-return Return made up to 26/11/05; full list of members 2 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: everitt kerr & co 12B talisman businessman centre bicester oxfordshire OX26 6HR 1 Buy now
09 Dec 2004 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
09 Dec 2004 officers New secretary appointed 2 Buy now
02 Dec 2004 officers Secretary resigned 1 Buy now
02 Dec 2004 officers Director resigned 1 Buy now
02 Dec 2004 address Registered office changed on 02/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
26 Nov 2004 incorporation Incorporation Company 6 Buy now