GREGORY KIDDELL LTD

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/132 August 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 9 November 2012

View Document

12/02/1312 February 2013 PREVEXT FROM 31/05/2012 TO 09/11/2012

View Document

09/11/129 November 2012 Annual accounts for year ending 09 Nov 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CHARLES KIDDELL / 20/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/05/1121 May 2011 REGISTERED OFFICE CHANGED ON 21/05/2011 FROM UNIT 36, ENTERPRISE WORKS BERGEN WAY NORTH LYNN IND ESTATE KINGS LYNN NORFOLK PE30 2JG

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 8 HALL ROAD SHERNBOURNE KINGS LYNN NORFOLK PE31 6RU ENGLAND

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 79 COLLEGE DRIVE HEACHAM PE31 7BY ENGLAND

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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