KNIGHTSBRIDGE ASSOCIATES LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 STRUCK OFF AND DISSOLVED

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

10/01/0910 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY IAN BARRETT

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: G OFFICE CHANGED 30/06/00 WAYCOTTS BUILDINGS 62 HYDE ROAD PAIGNTON DEVON TQ4 5BY

View Document

05/06/005 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: G OFFICE CHANGED 29/10/98 C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

29/10/9829 October 1998 ADOPT MEM AND ARTS 22/10/98

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 Incorporation

View Document

23/04/9823 April 1998 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