KNIGHTSGATE LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

17/09/1217 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR STEPHEN PAICE

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELINE BREWSTER

View Document

01/06/111 June 2011 COMPANY NAME CHANGED KNIGHTSGATE SECURITY LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O APEX ACCOUNTANCY ORCHARD BUSINESS CENTRE BADSELL ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6QU

View Document

11/11/1011 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 22 REMINGTON ROAD SHEFFIELD SOUTH YORKSHIRE S5 9AB

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MS ANGELINE BREWSTER

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MUIRHEAD

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 29 ERSKINE PARK ROAD TUNBRIDGE WELLS TN4 8UT

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/09/068 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