KIRKPATRICK EXECUTIVE SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
11 RAVEN WHARF
LAFONE STREET
LONDON
SE1 2LR

View Document

21/08/1321 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1321 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1327 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN ELIZABETH KIRKPATRICK / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART CHARLES PONDER / 01/10/2009

View Document

07/09/097 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 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