KNIGHTHAWK DELIVERIES LTD

Company Documents

DateDescription
26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
SUITE 18 ACCESS STORAGE BUILDING
30 RUGBY ROAD
TWICKENHAM
MIDDX
TW1 1DG

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
SUITE 18,ACCESS SELF STORAGE BUILDING 30 RUGBY ROAD
TWICKENHAM
MIDDLESEX
TW1 1DG

View Document

17/01/1317 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/133 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/133 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/11/125 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN LAWRENCE RAMSTAD / 13/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LAWRENCE RAMSTAD / 13/10/2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 30/09/09 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARNIVAL CINEMAS / 01/01/2010

View Document

20/09/1020 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LAWRENCE RAMSTAD / 06/09/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM DIAMOND HOUSE 179 LOWER RICHMOND ROAD RICHMOND LONDON SURREY TW9 4LN

View Document

18/09/0918 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED ALISTAIR PEARCE

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS RYAN RAMSTAD

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 11 BACK LANE RICHMOND TW10 7LA

View Document

11/09/0611 September 2006 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