KIRBY STREET DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR TOM DOWLING

View Document

04/02/114 February 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DOWLING / 24/10/2009

View Document

04/12/094 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/03/0615 March 2006 DIR APPT 08/03/06

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

17/11/0017 November 2000 COMPANY NAME CHANGED TITANFORD LIMITED CERTIFICATE ISSUED ON 20/11/00

View Document

08/11/008 November 2000 Incorporation

View Document

08/11/008 November 2000 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