KIRKGATE PROJECT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR ADRIAN CLAYTON PRITCHARD

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SIMMONS / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER SIMMONS / 22/10/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 NC INC ALREADY ADJUSTED 11/02/2009

View Document

21/03/0921 March 2009 GBP NC 100/1000 11/02/2009

View Document

21/03/0921 March 2009 ADOPT MEM AND ARTS 11/02/2009

View Document

21/03/0921 March 2009 NC INC ALREADY ADJUSTED 11/02/09

View Document

26/11/0826 November 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM CHURCH WENT KIRKGATE COCKERMOUTH CA13 9NS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

21/02/0821 February 2008

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 COMPANY NAME CHANGED FLEETNESS 577 LIMITED CERTIFICATE ISSUED ON 05/02/08

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0722 October 2007 Incorporation

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