KNOWLES DESIGN LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/119 September 2011 APPLICATION FOR STRIKING-OFF

View Document

01/05/111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

16/01/1116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUNIR AHMED / 01/04/2010

View Document

02/05/102 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: G OFFICE CHANGED 29/12/04 APPARTMENT 118 87 HIGH STREET MANCHESTER M4 1BF

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: G OFFICE CHANGED 20/04/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0014 April 2000 Incorporation

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