KNAPP GOODWIN LIMITED

Company Documents

DateDescription
12/07/1312 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1312 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/04/1312 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013

View Document

01/03/131 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2013

View Document

03/09/123 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012

View Document

14/03/1214 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012

View Document

13/09/1113 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011

View Document

03/03/113 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011

View Document

06/09/106 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010

View Document

15/03/1015 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2010

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/03/099 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/03/099 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/099 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM
REYNARD BUSINESS PARK
WINDMILL ROAD
BRENTFORD
MIDDLESEX
TW8 9LY

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN STREET

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY ASHLEY DEXTER

View Document

05/01/095 January 2009 SECRETARY APPOINTED MAUREEN JOAN KNAPP

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/0813 March 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STREET / 01/09/2007

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALMER / 01/09/2007

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM:
SIDNEY HOUSE
4-5 SIDNEY GROVE
LONDON
EC1V 7RT

View Document

27/09/0127 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0119 April 2001 NC INC ALREADY ADJUSTED
04/12/00

View Document

19/04/0119 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/0119 April 2001 ￯﾿ᄑ NC 25000/51000
04/12/

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/006 October 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM:
62 BERESFORD ROAD
WOOLWICH
LONDON SE18 6BG

View Document

29/10/9929 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 CAP 14950 22/04/97

View Document

09/05/979 May 1997 ￯﾿ᄑ NC 100/25000
22/04/97

View Document

09/05/979 May 1997 NC INC ALREADY ADJUSTED 22/04/97

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/05/9613 May 1996 ￯﾿ᄑ IC 100/50
02/04/96
￯﾿ᄑ SR 50@1=50

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/09/958 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995

View Document

24/02/9524 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/10

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994

View Document

16/08/9416 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993

View Document

08/09/938 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/11/928 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

19/10/8819 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/11

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/12/8711 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 06/05/86 FULL LIST

View Document

18/01/7718 January 1977 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