K.D.I. SHOPFITTERS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY GIEDRUS RUKEVICIUS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY GIEDRUS RUKEVICIUS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR GIEDRUS RUKEVICIUS

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

12/12/1112 December 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR GIEDRUS RUKEVICIUS

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE HILLARY

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MR GIEDRUS RUKEVICIUS

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY DENISE HILLARY

View Document

24/08/1024 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HILLARY / 01/06/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 13 LANGDALE CRESCENT WINLATON TYNE AND WEAR NE21 6PU

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILLARY / 01/06/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DIWIGO MARGARET HILLARY / 01/06/2010

View Document

18/06/1018 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR APPOINTED DENISE MARGARET HILLARY

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH RICKMAN

View Document

11/02/1011 February 2010 TERMINATE SEC APPOINTMENT

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 97 TREVELYAN DRIVE NEWBIGGIN HALL ESTATE NEWCASTLE UPON TYNE NE5 4BU

View Document

11/02/1011 February 2010 SECRETARY APPOINTED DIWIGO MARGARET HILLARY

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

17/01/1017 January 2010 Annual return made up to 30 June 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

29/08/0929 August 2009 DISS40 (DISS40(SOAD))

View Document

28/08/0928 August 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 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