KNOWHOW CONSULTING LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1621 September 2016 APPLICATION FOR STRIKING-OFF

View Document

22/06/1622 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/03/166 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/02/1522 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
ELMBRIDGE HOUSE ELMBRIDGE LANE
WOKING
SURREY
GU22 9AF

View Document

20/08/1420 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FOY / 22/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FOY / 22/02/2010

View Document

08/03/108 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 20 ABINGDON CLOSE WOKING SURREY GU21 3JD UK

View Document

24/11/0924 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: ELMBRIDGE HOUSE ELMBRIDGE LANE WOKING SURREY GU22 9AF UNITED KINGDOM

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: 20 ABINGDON CLOSE WOKING SURREY GU21 3JD

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED KCENTRIX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED KNOWHOW SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 20/04/01

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED KNOWHOW GROUP LIMITED CERTIFICATE ISSUED ON 28/03/01

View Document

15/03/0115 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/03/01

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 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