KNXUS LIMITED

Company Documents

DateDescription
14/10/1114 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2011

View Document

14/07/1114 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1114 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2011

View Document

14/09/1014 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 1 SNOW HILL LONDON EC1A 2EN

View Document

04/03/104 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2010

View Document

26/08/0926 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2009

View Document

12/03/0912 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2009

View Document

09/09/089 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2008

View Document

28/02/0828 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2008

View Document

10/09/0710 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/02/0726 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/08/0631 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/066 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/08/0525 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/02/0524 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/04/046 April 2004 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

26/02/0426 February 2004 STATEMENT OF AFFAIRS

View Document

26/02/0426 February 2004 APPOINTMENT OF LIQUIDATOR

View Document

26/02/0426 February 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003

View Document

04/03/034 March 2003 £ NC 10000/13000 12/02/

View Document

04/03/034 March 2003 NC INC ALREADY ADJUSTED 12/02/03

View Document

13/01/0313 January 2003

View Document

13/01/0313 January 2003

View Document

21/11/0221 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 £ NC 1000/10000 06/07/01

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED 06/07/01

View Document

26/09/0126 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0126 September 2001 CONVE 06/07/01

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: LANCASTER HOUSE 110 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NB

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 Incorporation

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company