AGE CONCERN KNOWSLEY TRADING LIMITED

Company Documents

DateDescription
04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
41 DERBY ROAD
HUYTON
LIVERPOOL
MERSEYSIDE
L36 9UQ

View Document

03/07/143 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/143 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/143 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOW

View Document

18/04/1418 April 2014 DIRECTOR APPOINTED MR JOHN HAROLD MASON

View Document

18/04/1418 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS MAUREEN LEATHERBARROW

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS SHEILA TOFT

View Document

17/04/1417 April 2014 SAIL ADDRESS CHANGED FROM:
C/O AGE CONCERN/AGE UK KNOWSLEY
GEORGE HOWARD CENTRE LICKERS LANE
WHISTON
PRESCOT
MERSEYSIDE
L35 3SR
ENGLAND

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR THOMAS FEARNS

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS SANDRA PATRICIA MAYERS

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR STEPHEN DOUGLAS PATRICK GOW

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED REVEREND JOHN ANDREW HEMUS

View Document

12/11/1312 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
1 GRIFFITHS ROAD
HUYTON
KNOWSLEY
MERSEYSIDE
L36 6NA

View Document

16/04/1216 April 2012 SAIL ADDRESS CREATED

View Document

16/04/1216 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH JONES

View Document

22/04/1022 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: G OFFICE CHANGED 22/03/04 COMMUNITY SERVICE CENTRE LATHOM ROAD HUYTON MERSEYSIDE L36 9XZ

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 SECRETARY RESIGNED

View Document

20/04/9520 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9522 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information