CARL KNIGHT LIMITED

Company Documents

DateDescription
28/01/1028 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/10/0928 October 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

06/08/096 August 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.3:IP NO.OR000020

View Document

15/04/0915 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR001172,PR002164

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED CARL KNIGHT

View Document

19/02/0919 February 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/08/0812 August 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2008:LIQ. CASE NO.1

View Document

14/05/0814 May 2008 SECRETARY RESIGNED ONLINE CORPORATE SECRETARIES LIMITED

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 COMPANY NAME CHANGED STERLING ROCK LIMITED CERTIFICATE ISSUED ON 07/07/05

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 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