KIRKBRIDE GROUP LIMITED

06259638
UNIT 12 LILLYHALL BUSINESS CENTRE WORKINGTON CUMBRIA CA14 4HA

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