A LA MODE KNIGHTSBRIDGE LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/134 June 2013 SECRETARY APPOINTED MRS JOSEPHINE TURNER

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER TURNER

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER TURNER

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

10/01/1310 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CLIFFORD TURNER / 10/01/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CLIFFORD TURNER / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIFFORD TURNER / 10/01/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIFFORD TURNER / 01/10/2009

View Document

09/01/109 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 36 HANS CRESCENT LONDON SW1X 0LZ

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 � IC 523/510 06/04/01 � SR 13@1=13

View Document

17/04/0117 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0130 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ADOPT ARTICLES 30/06/00

View Document

07/06/007 June 2000 � IC 915/523 22/05/00 � SR 392@1=392

View Document

31/05/0031 May 2000 RE:POS 392 X �1 SHARES 22/05/00

View Document

17/04/0017 April 2000 � IC 987/915 06/04/00 � SR 72@1=72

View Document

17/04/0017 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/04/00

View Document

17/04/0017 April 2000 � IC 1000/987 04/04/00 � SR 13@1=13

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/01/99

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9429 December 1994 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/02/949 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/01/9215 January 1992 ACCOUNTING REF. DATE SHORT FROM 03/08 TO 31/01

View Document

15/01/9215 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 AUDITOR'S RESIGNATION

View Document

13/11/9113 November 1991 NC INC ALREADY ADJUSTED 04/11/91

View Document

13/11/9113 November 1991 � NC 100/1000 04/11/91

View Document

23/10/9123 October 1991 AUDITOR'S RESIGNATION

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 03/08/91

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 03/08

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 08/11/89; NO CHANGE OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 RETURN MADE UP TO 28/02/88; NO CHANGE OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED MIDAS A' LA MODE LTD CERTIFICATE ISSUED ON 28/11/88

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: G OFFICE CHANGED 16/08/88 1 PRIORY AVE CAVERSHAM READING BERKSHIRE

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 28/02/87; NO CHANGE OF MEMBERS

View Document

02/07/862 July 1986 COMPANY NAME CHANGED MIDAS SHOES LIMITED CERTIFICATE ISSUED ON 02/07/86

View Document

14/05/8614 May 1986 NEW DIRECTOR APPOINTED

View Document

20/12/7420 December 1974 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