KIP MCGRATH (DRIFFIELD) LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN BURRELL / 14/03/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN BURRELL / 14/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN BURRELL / 14/03/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURRELL

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

19/02/1019 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURRELL / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN BURRELL / 18/02/2010

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED T4 STAFF LIMITED
CERTIFICATE ISSUED ON 18/02/10

View Document

11/02/1011 February 2010 CHANGE OF NAME 03/02/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 COMPANY NAME CHANGED
NEWBRANCH LIMITED
CERTIFICATE ISSUED ON 29/03/06

View Document

16/02/0616 February 2006 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