KNOWETOP COMMUNITY FARM PROJECT LIMITED

Company Documents

DateDescription
29/06/1229 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

09/03/129 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITCHELL

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MITCHELL

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JUNE LUCAS

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MS NINA GRAHAM

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR JAMES DUNCAN

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR JOHN CLARK GLEN

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANETTE GREER

View Document

29/07/1129 July 2011 25/04/11 NO MEMBER LIST

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LUCAS

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED JANE ELIZABETH TALLENTS

View Document

07/03/117 March 2011 DIRECTOR APPOINTED JUNE MONICA LUCAS

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DAVID LUCAS

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR LORNA BROWN

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/1020 May 2010 SECRETARY APPOINTED WILLIAM STUART GABRIEL MITCHELL

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA QUIGLEY

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCKENZIE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA QUIGLEY

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE GREER / 25/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRITTON MURRAY / 25/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANDERSON BROWN / 25/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART GABRIEL MITCHELL / 25/04/2010

View Document

20/05/1020 May 2010 25/04/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR APPOINTED LORNA ANDERSON BROWN

View Document

30/11/0930 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED WILLIAM STUART GABRIEL MITCHELL

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED JOHN BRITTON MURRAY

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED LINDA REID

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED HELEN SHAW

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MRS JANETTE GREER

View Document

20/03/0920 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/03/094 March 2009 DIRECTOR RESIGNED CATHERINE FLEMING

View Document

18/02/0918 February 2009 DIRECTOR RESIGNED PHILIP GRAHAM

View Document

18/02/0918 February 2009 Appointment Terminate, Director Gerard Currie Logged Form

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0810 September 2008 SECRETARY APPOINTED SANDRA QUIGLEY

View Document

01/09/081 September 2008 DIRECTOR APPOINTED HELEN SHAW

View Document

18/08/0818 August 2008 SECRETARY RESIGNED ANDREW MACKAY

View Document

18/08/0818 August 2008 DIRECTOR RESIGNED ELIZABETH HOARE

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED CATHERINE EASTON FLEMING

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED PHILIP GRAHAM

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED LINDA ANNE REID

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED SANDRA QUIGLEY

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED ROBERT MACLEAN

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED ELIZABETH CONN

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED ALEXANDER MITCHELL

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED WENDY HAMILTON

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED DANIEL WAILES

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

18/05/0418 May 2004 ANNUAL RETURN MADE UP TO 25/04/04

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 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