KITESNEST LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

03/12/153 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/12/1124 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA ANN WALKLEY / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN WALKLEY / 15/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD WALKLEY / 15/12/2010

View Document

28/06/1028 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

20/04/0920 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 GBP NC 1/100 17/12/2007

View Document

15/01/0915 January 2009 NC INC ALREADY ADJUSTED 17/12/07

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 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