KNIGHT AND CHESSBOARD LTD

Company Documents

DateDescription
30/01/1530 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/155 January 2015 APPLICATION FOR STRIKING-OFF

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ROBERTA BAIMA / 01/09/2014

View Document

16/09/1416 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

16/09/1416 September 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO ARTIDORO LOIODICE / 01/09/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
3 CROMWELL PLACE
2ND FLOOR
LONDON
SW7 2JE

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM
97 OLD BROMPTON ROAD
LONDON
SW7 3LD
ENGLAND

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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