Advanced company searchLink opens in new window

D. KILBRIDE MANAGEMENT SERVICES LTD

Company number 06161372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2009 363a Return made up to 14/03/09; full list of members
13 Jul 2009 288c Director's Change of Particulars / david kilbride / 13/07/2009 / HouseName/Number was: , now: 46; Street was: 46 attiee road, now: attlee road; Region was: , now: west midlands
13 Jul 2009 288c Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
14 Apr 2008 363a Return made up to 14/03/08; full list of members
31 Jul 2007 MA Memorandum and Articles of Association
27 Jul 2007 CERTNM Company name changed crest psc 3257 LIMITED\certificate issued on 27/07/07
15 Jun 2007 288a New director appointed
15 Jun 2007 288b Director resigned
14 Jun 2007 288b Director resigned
14 Jun 2007 288a New director appointed
14 Mar 2007 NEWINC Incorporation