KIDMORE LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 APPLICATION FOR STRIKING-OFF

View Document

06/12/106 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 APPOINT CORPORATE AS SECRETARY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY KENCASTLE LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR MAGNOAK LIMITED

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

24/05/1024 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM OAKFIELD HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

09/07/099 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; NO CHANGE OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

13/05/0513 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/047 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 1 BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN

View Document

19/04/0019 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0019 April 2000 Incorporation

View Document


More Company Information