R KIRBY LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM UNIT C7 SPECTRU BUSINESS CENTRE ANTHONYS WAY MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 407 GREEN LANES PALMERS GREEN LONDON N13 4JD UNITED KINGDOM

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED ROGER KIRBY

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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