KIDDILAND LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1319 April 2013 APPLICATION FOR STRIKING-OFF

View Document

30/08/1230 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

21/01/1121 January 2011 SECRETARY APPOINTED HELEN RUTH RAWLINS

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MRS HELEN RUTH RAWLINS

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TUCKER

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED CRIS HENRY RAWLINS

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN TUCKER

View Document

21/01/1121 January 2011 Annual return made up to 17 August 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM THE ELMS COLD POOL LANE CHELTENHAM GLOUCESTERSHIRE GL514UP

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

20/07/0920 July 2009 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