THE KITE PARTNERSHIP LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1114 October 2011 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE PECK / 18/08/2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

16/09/1016 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED NICHOLAS CHARLES STACEY

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED ANDREW HUTT

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED AMANDA CLAIRE PECK

View Document

01/09/091 September 2009 DIRECTOR APPOINTED IAN CHRISTOPHER SKEELS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

19/08/0919 August 2009 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