RED KITE CONSULTING GROUP LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 APPLICATION FOR STRIKING-OFF

View Document

20/10/1120 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 770

View Document

08/06/118 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 SECTION 519 AUDITORS RESIGNATION

View Document

04/05/114 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR MARK BENTLEY

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED STEPHEN MARTIN HIGHLEY

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 8-10 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER DANCER

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTH

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA LAIRD

View Document

16/12/1016 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL NORTH / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GALBRAITH LAIRD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL DANCER / 02/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 DIRECTOR RESIGNED SIMON GWYNN

View Document

13/11/0713 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 NC INC ALREADY ADJUSTED 01/11/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 � NC 100/100000 01/11

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: C/O WILLIAMS & CO 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

25/10/0025 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 Incorporation

View Document

14/10/9914 October 1999 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