GUIDEPOST KITCHENS AND BEDROOMS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

02/02/132 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

22/05/1222 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 10 August 2011 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM GUIDEPOST ROUNDABOUT 4 HIGH STREET GUIDEPOST NORTHUMBERLAND NE20 0DT

View Document

20/07/1120 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE MARTIN RICHARDSON / 10/08/2010

View Document

18/01/1118 January 2011 Annual return made up to 10 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

10/08/0910 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