Advanced company searchLink opens in new window

KENTMASTER LIMITED

Company number 02654897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 1993 363s Return made up to 17/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
16 Nov 1992 AA Accounts for a small company made up to 30 June 1992
12 Jun 1992 224 Accounting reference date notified as 30/06
23 Jan 1992 287 Registered office changed on 23/01/92 from: 35 colston avenue bristol BS1 4TT
09 Dec 1991 MEM/ARTS Memorandum and Articles of Association
09 Dec 1991 288 Director resigned;new director appointed
09 Dec 1991 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
09 Dec 1991 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
09 Dec 1991 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Dec 1991 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Dec 1991 123 £ nc 1000/5000 29/11/91
02 Dec 1991 CERTNM Company name changed switchbasic LIMITED\certificate issued on 03/12/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed switchbasic LIMITED\certificate issued on 03/12/91
02 Dec 1991 288 Director resigned;new director appointed
02 Dec 1991 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
02 Dec 1991 287 Registered office changed on 02/12/91 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/12/91 from: 2 baches street london N1 6UB
02 Dec 1991 CERTNM Company name changed\certificate issued on 02/12/91
17 Oct 1991 NEWINC Incorporation