KIDS KIT HOLDING COMPANY LIMITED



Company Documents

DateDescription
01/10/091 October 2009 BONA VACANTIA DISCLAIMER

View Document

13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

11/02/0811 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

24/01/0824 January 2008 ADMINISTRATION TO DISSOLUTION

View Document

20/08/0720 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 STATEMENT OF PROPOSALS

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 2ND FLOOR SUSSEX HOUSE LOWER STONE STREET MAIDSTONE KENT ME15 6YT

View Document

29/01/0729 January 2007 APPOINTMENT OF ADMINISTRATOR

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NC INC ALREADY ADJUSTED 05/05/06

View Document

24/05/0624 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document



12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: BARKER CHAMBERS, BARKER ROAD MAIDSTONE KENT ME16 8SF

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 NC INC ALREADY ADJUSTED 10/08/04

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED KIDS KIT (BURGESS HILL) LIMITED CERTIFICATE ISSUED ON 23/09/04; RESOLUTION PASSED ON 24/08/04

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 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