CYRIL KNOWLES LIMITED

Company Documents

DateDescription
10/10/1210 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1210 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM KSA 8-10 EASTERN ROAD ROMFORD ESSEX RM1 3PJ

View Document

18/05/1118 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2011

View Document

04/10/084 October 2008 RES02

View Document

03/10/083 October 2008 ORDER OF COURT - DISSOLUTION VOID

View Document

13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

18/12/0718 December 2007 RETURN OF FINAL MEETING RECEIVED

View Document

24/10/0724 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/06/0726 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/12/0613 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/05/0612 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/10/0525 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/05/059 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/10/0425 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 138 PARK LANE ROMFORD ESSEX RM11 1BE

View Document

18/06/0418 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/11/0318 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 STATEMENT OF AFFAIRS

View Document

31/10/0231 October 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/0231 October 2002 APPOINTMENT OF LIQUIDATOR

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 77 SPRINGFIELD ROAD CHELMSFORD CM2 6JG

View Document

15/04/0215 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: 61 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0ND

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9530 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

08/07/938 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993

View Document

06/04/926 April 1992

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9217 January 1992

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

03/03/893 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/02/8920 February 1989 ALTER MEM AND ARTS 011088

View Document

20/02/8920 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

22/04/8622 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

22/04/8622 April 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

06/04/816 April 1981 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