IKNOWLEDGE LTD.

Company Documents

DateDescription
16/04/1416 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1416 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1315 May 2013 DECLARATION OF SOLVENCY

View Document

15/05/1315 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

15/05/1315 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED STEVEN BROWN

View Document

18/01/1318 January 2013 ALTER ARTICLES 17/12/2012

View Document

22/11/1222 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR CLIVE PAUL MARSHALL

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITMORE

View Document

26/11/1026 November 2010 22/10/10 NO CHANGES

View Document

16/11/1016 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY MARY COLE

View Document

22/07/1022 July 2010 SECRETARY APPOINTED STEVEN JOHN BROWN

View Document

09/01/109 January 2010 22/10/09 NO CHANGES

View Document

09/01/109 January 2010 SAIL ADDRESS CREATED

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY COLE / 01/10/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/0828 October 2008 DIRECTOR RESIGNED NICHOLAS BRYAN

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DAVID IAN CAMPBELL

View Document

06/08/086 August 2008 DIRECTOR RESIGNED CHRISTOPHER BUCKLEY

View Document

07/05/087 May 2008 DIRECTOR RESIGNED KEVAN MORETTI

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 S366A DISP HOLDING AGM 24/11/06 S252 DISP LAYING ACC 24/11/06 S386 DISP APP AUDS 24/11/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

26/06/0626 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/10/05; CHANGE OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

11/10/0211 October 2002 � NC 1000/1390 02/09/0

View Document

11/10/0211 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0221 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

04/11/014 November 2001

View Document

04/11/014 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 VARYING SHARE RIGHTS AND NAMES 27/10/00

View Document

23/11/0023 November 2000 S-DIV 27/10/00

View Document

23/11/0023 November 2000 ADOPT ARTICLES 27/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED STEVTON (NO.164) LIMITED CERTIFICATE ISSUED ON 29/11/99; RESOLUTION PASSED ON 22/11/99

View Document

22/10/9922 October 1999 Incorporation

View Document

22/10/9922 October 1999 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