THE KINGS HEAD BIRCHAM LTD

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1222 October 2012 APPLICATION FOR STRIKING-OFF

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR NICHOLAS RICHARD SKERRITT

View Document

15/09/1115 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY LILI SKERRITT

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM THE KINGS HEAD HOTEL LYNN ROAD GREAT BIRCHAM KING'S LYNN NORFOLK PE31 6RJ UNITED KINGDOM

View Document

02/06/112 June 2011 COMPANY NAME CHANGED SUNSPORT INTERNATIONAL LTD CERTIFICATE ISSUED ON 02/06/11

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

30/08/0530 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

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