KIRBRIDGE LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/11/111 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/1027 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 2 October 2008 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JILL SANDRA KIRBY / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN KIRBY / 02/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

10/11/0810 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 520 LONDON ROAD SUTTON SURREY SM3 8HW

View Document

28/09/0128 September 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

15/11/9915 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: G OFFICE CHANGED 06/10/99 19 PARK VIEW NEW MALDEN SURREY KT3 4LY

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98

View Document

31/12/9831 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: G OFFICE CHANGED 23/01/98 13 RADNOR WALK CHELSEA LONDON SW3 4BP C/O RICHARD FREEMAN & CO

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information