KNATCHBULL COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 DECLARATION OF SOLVENCY

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
THE ESTATE OFFICE
BROADLAND
ROMSEY
HAMPSHIRE
SO51 9ZE

View Document

10/09/1310 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

10/09/1310 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/133 June 2013 DIRECTOR APPOINTED THE HONOURABLE MICHAEL-JOHN KNATCHBULL

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 SHARE AGREEMENT OTC

View Document

24/07/0924 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 GBP NC 50000/150000 06/07/2006

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 06/07/06

View Document

09/10/089 October 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 NC INC ALREADY ADJUSTED 06/07/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/07/06; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/07/04; NO CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 26/07/03; CHANGE OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 � NC 25000/50000 09/05/

View Document

18/03/0218 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 09/05/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 26/07/01; NO CHANGE OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 26/07/98; CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/03/9825 March 1998 ALTER MEM AND ARTS 09/12/96

View Document

25/03/9825 March 1998 � NC 1000000/25000 09/12/96

View Document

25/03/9825 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 CONVE 21/11/96

View Document

25/03/9825 March 1998 ALTER MEM AND ARTS 21/11/96

View Document

23/02/9823 February 1998 AMENDING 88(2)R

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: G OFFICE CHANGED 15/01/98 38 HERTFORD STREET LONDON W1Y 7TG

View Document

05/01/985 January 1998 COMPANY NAME CHANGED KNATCHBULL QUINN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 06/01/98

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/11/9625 November 1996 CONVE 20/11/96

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9625 November 1996 ALTER MEM AND ARTS 01/11/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 05/01/96

View Document

22/01/9622 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9622 January 1996 � NC 1000/1000000 05/01/96

View Document

31/07/9531 July 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9410 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/09/947 September 1994 COMPANY NAME CHANGED IDEAMUSIC LIMITED CERTIFICATE ISSUED ON 08/09/94

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: G OFFICE CHANGED 25/08/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 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