KNOCK OUT BOOKS LIMITED

Company Documents

DateDescription
27/04/1327 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1312 February 2013 FIRST GAZETTE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR HARDWICK

View Document

09/10/109 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED

View Document

03/12/073 December 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM:
CHYTANE MANOR
SUMMERCOURT
CORNWALL
TR8 5BW

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM:
WINTERTON HOUSE
NIXEY CLOSE
SLOUGH
BERKSHIRE SL1 1ND

View Document

11/05/0511 May 2005 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM:
1 PITYME BUSINESS CENTRE
ST MINVER
WADEBRIDGE
CORNWALL PL27 6PH

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0XE

View Document

16/09/0316 September 2003 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