KNIGHTSBRIDGE MM LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 ORDER OF COURT TO WIND UP

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARD / 01/10/2008

View Document

01/12/081 December 2008 SECRETARY APPOINTED WILLIAM ANDREW JAMISON

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM:
ANGLIAN HOUSE,
AMBURY ROAD
HUNTINGDON
CAMBRIDGESHIRE PE29 3NZ

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 S366A DISP HOLDING AGM 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM:
MORRISON HOMES LTD
BLACKFRIARS HOUSE THE PARSONAGE
MANCHESTER
LANCASHIRE M3 2JA

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM:
ANGLIAN HOUSE,
AMBURY ROAD
HUNTINGDON
CAMBRIDGESHIRE PE29 3NZ

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM:
5TH FLOOR SPRINGFIELD HOUSE
76 WELLINGTON STREET
LEEDS
WEST YORKSHIRE LS1 2AY

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 ADOPT MEM AND ARTS 18/10/99

View Document

05/12/995 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM:
C/O MORRISON HOMES LTD
BLACKFRIARS HOUSE, PARSONAGE
MANCHESTER
LANCASHIRE M3 2JA

View Document

05/12/995 December 1999 VARYING SHARE RIGHTS AND NAMES 18/10/99

View Document

05/12/995 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM:
4TH FLOOR 100 BARBIROLLI SQUARE
MANCHESTER
LANCASHIRE M2 3SS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM:
THE BRITANNIA SUITE ST JAMES'S
BUILDINGS, 79 OXFORD STREET
MANCHERSTER
LANCASHIRE M1 6FR

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED
STAKEQUOTE LIMITED
CERTIFICATE ISSUED ON 30/09/99

View Document

09/09/999 September 1999 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