KITSCHY RECORDS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/07/119 July 2011 SECRETARY APPOINTED MRS HANNAH CLEARY

View Document

09/07/119 July 2011 APPOINTMENT TERMINATED, SECRETARY KIM CLEARY

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN HAYNES CLEARY / 01/08/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM C/O NATHAN CLEARY 29 BRINDLEY AVENUE ASHMORE PARK WOLVERHAMPTON WEST MIDLANDS WV11 2PB ENGLAND

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN HAYNES CLEARY / 11/02/2010

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY HANNAH LLOYD

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MRS KIM SUSAN CLEARY

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 39 PICKERING ROAD MARCH END WOLVERHAMPTON WEST MIDLANDS WV11 3RA UNITED KINGDOM

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 39 PICKERING ROAD, WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3RA

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 39 PICKERING ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3RA

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: THE WILLOWS 3 KINGS MEWS ECKINGTON S21 4JB

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

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