KIRKBRIDE GROUP LIMITED

06259638
UNIT 12 LILLYHALL BUSINESS CENTRE WORKINGTON CUMBRIA CA14 4HA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
17 May 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 officers Termination of appointment of director (Paul Kirkbride) 1 Buy now
23 Feb 2010 officers Appointment of director (Mr Paul Kirkbride) 2 Buy now
17 Feb 2010 capital Return of Allotment of shares 2 Buy now
16 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Adam Paul Kirkbride) 2 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2009 accounts Annual Accounts 2 Buy now
04 Jul 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
23 Jul 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
16 Apr 2008 accounts Annual Accounts 1 Buy now
14 Apr 2008 officers Appointment Terminated Director and Secretary paul kirkbride 1 Buy now
10 Apr 2008 accounts Accounting reference date shortened from 31/05/2008 to 30/03/2008 1 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from 18 stanley view mirehouse whitehaven cumbria CA28 8JB 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from bourne house milbourne street carlisle cumbria CA2 5XF 1 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: 10 stanley view whitehaven cumbria CA28 8JB 1 Buy now
11 Jul 2007 officers Director's particulars changed 1 Buy now
25 May 2007 incorporation Incorporation Company 12 Buy now