KIDMORE LIMITED

03977230
1 DOCK OFFICES SURREY QUAYS LONDON SE16 2XU SE16 2XU

Documents

Documents
Date Category Description Pages
26 Jul 2011 gazette Gazette Dissolved Voluntary 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
06 Dec 2010 accounts Annual Accounts 10 Buy now
13 Oct 2010 officers Termination of appointment of director (Magnoak Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Kencastle Limited) 1 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate secretary 2 Buy now
14 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
24 May 2010 annual-return Annual Return 22 Buy now
06 Feb 2010 accounts Annual Accounts 10 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
09 Jul 2009 annual-return Return made up to 17/04/09; full list of members 22 Buy now
26 Mar 2009 accounts Annual Accounts 10 Buy now
30 Sep 2008 annual-return Return made up to 19/04/08; full list of members 22 Buy now
09 Jul 2008 accounts Annual Accounts 10 Buy now
18 Oct 2007 officers New secretary appointed 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
11 Sep 2007 annual-return Return made up to 19/04/07; full list of members 14 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
27 Mar 2007 officers New director appointed 1 Buy now
26 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers New secretary appointed 1 Buy now
15 Dec 2006 accounts Annual Accounts 10 Buy now
03 May 2006 annual-return Return made up to 19/04/06; no change of members 6 Buy now
23 Nov 2005 accounts Annual Accounts 10 Buy now
12 Oct 2005 capital Ad 29/09/05-05/10/05 £ si 3@1=3 £ ic 55/58 2 Buy now
07 Oct 2005 capital Ad 28/09/05-29/09/05 £ si 1@1=1 £ ic 54/55 2 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: somerset house 40-49 price street birmingham west midlands B4 6LZ 1 Buy now
09 Jul 2005 capital Ad 29/06/05--------- £ si 1@1=1 £ ic 53/54 2 Buy now
13 May 2005 annual-return Return made up to 19/04/05; full list of members 20 Buy now
21 Feb 2005 capital Ad 11/02/05-15/02/05 £ si 2@1=2 £ ic 51/53 2 Buy now
18 Feb 2005 accounts Annual Accounts 10 Buy now
17 Feb 2005 capital Ad 09/02/05-11/02/05 £ si 3@1=3 £ ic 48/51 2 Buy now
16 Feb 2005 capital Ad 04/02/05-09/02/05 £ si 1@1=1 £ ic 47/48 2 Buy now
07 Oct 2004 incorporation Memorandum Articles 7 Buy now
07 Oct 2004 resolution Resolution 1 Buy now
22 Jun 2004 accounts Annual Accounts 10 Buy now
27 Apr 2004 annual-return Return made up to 19/04/04; full list of members 18 Buy now
03 Jul 2003 accounts Annual Accounts 10 Buy now
22 May 2003 annual-return Return made up to 19/04/03; full list of members 18 Buy now
19 Nov 2002 incorporation Memorandum Articles 7 Buy now
19 Nov 2002 resolution Resolution 1 Buy now
10 Jul 2002 accounts Annual Accounts 9 Buy now
20 May 2002 annual-return Return made up to 19/04/02; full list of members 15 Buy now
27 Jun 2001 accounts Annual Accounts 8 Buy now
15 May 2001 annual-return Return made up to 19/04/01; full list of members 11 Buy now
12 Jun 2000 accounts Accounting reference date shortened from 30/04/01 to 30/09/00 1 Buy now
05 May 2000 address Registered office changed on 05/05/00 from: 1 bearton green hitchin hertfordshire SG5 1UN 1 Buy now
19 Apr 2000 incorporation Incorporation Company 12 Buy now