KOBAID LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/115 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

02/03/112 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 CHANGE OF NAME 14/04/2010

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED STAPLETON INTERNATIONAL GROUP LIMITED CERTIFICATE ISSUED ON 23/04/10

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA METCALFE

View Document

01/03/101 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JAMES ROBERT LYNG / 05/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DIXON / 05/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN METCALFE / 05/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BREEZE / 05/02/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA METCALFE

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS LYNG

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN BASFORD

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR GLYN MOORE

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED IAN ANTHONY BASFORD

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED DENIS JAMES ROBERT LYNG

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED ANDREW MARK DIXON

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED GLYN DAVID MOORE

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED BARBARA ANN METCALFE

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT BREEZE

View Document

05/08/085 August 2008 SECRETARY APPOINTED BARBARA ANN METCALFE

View Document

23/06/0823 June 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

12/06/0812 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 COMPANY NAME CHANGED STANHOPE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/06/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS WATSON

View Document

05/02/085 February 2008 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