About

Registered Number: 03321052
Date of Incorporation: 19/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: The Gateway, 83-87 Pottergate, Norwich, Norfolk, NR2 1DZ

 

Kitch International Testing Services Ltd was founded on 19 February 1997 with its registered office in Norwich, it has a status of "Dissolved". We don't know the number of employees at Kitch International Testing Services Ltd. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHENER, Anthony Mark 19 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KITCHENER, Amanda Jane 19 February 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
LIQ13 - N/A 12 March 2018
AD01 - Change of registered office address 22 January 2017
RESOLUTIONS - N/A 17 January 2017
4.70 - N/A 17 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 23 November 1998
363b - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
NEWINC - New incorporation documents 19 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.