KIRK'S ENTERPRISE LIMITED

Company Documents

DateDescription
30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/06/167 June 2016 DISS40 (DISS40(SOAD))

View Document

06/06/166 June 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

21/03/1621 March 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

23/12/1523 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/05/1528 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
44 DOVER STREET
LONDON
W1S 4FF

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK STUART PICKERING / 28/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK STUART PICKERING / 14/08/2014

View Document

11/06/1411 June 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR CARSTEN LEVEAU

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 COMPANY NAME CHANGED HARRINGTON INVESTMENTS LTD
CERTIFICATE ISSUED ON 03/12/13

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information