SAMANTHA KILTY DESIGN

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE KILTY / 03/08/2012

View Document

29/04/1329 April 2013 31/03/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
45 CHURCH STREET
WING
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0NY

View Document

26/04/1226 April 2012 31/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 6 April 2011

View Document

27/04/1127 April 2011 31/03/11 NO MEMBER LIST

View Document

31/03/1031 March 2010 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