KERMIT'S FINGER LIMITED

06634525
SUITE 3B2 NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTS EN4 9EB

Documents

Documents
Date Category Description Pages
16 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
29 Dec 2010 resolution Resolution 2 Buy now
29 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
17 Dec 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Dec 2010 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Dec 2010 resolution Resolution 1 Buy now
26 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2010 officers Appointment of director (John Graham Emerson) 3 Buy now
16 Jun 2010 officers Appointment of director (Andrew George Elia) 6 Buy now
16 Jun 2010 capital Return of Allotment of shares 6 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jun 2010 resolution Resolution 2 Buy now
16 Jun 2010 resolution Resolution 1 Buy now
16 Jun 2010 accounts Annual Accounts 3 Buy now
24 Aug 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from peters cottage orltons lane rusper horsham west sussex RH12 4RN united kingdom 1 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from 97 povey cross road horley surrey RH6 0AE 1 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR united kingdom 1 Buy now
01 Jul 2008 incorporation Incorporation Company 15 Buy now