KNUK ASSETS MANAGEMENT LIMITED

Company Documents

DateDescription
12/10/1312 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1312 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/04/133 April 2013 DECLARATION OF SOLVENCY

View Document

03/04/133 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/133 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

24/09/1224 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED DAVID ALAN TURNER

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 SECRETARY'S PARTICULARS O H SECRETARIAT LIMITED

View Document

30/06/0830 June 2008 DIRECTOR'S PARTICULARS O H DIRECTOR LIMITED

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: PO BOX 20980 ORIEL HOUSE 16 CONNAUGHT PLACE LONDON W2 2ZB

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 1-5 QUEENS ROAD HERSHAM WALTON ON THAMES SURREY KT12 5NL

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/027 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS; AMEND

View Document

22/09/9822 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 6 THE COURTYARD CAMPUS WAY GILLINGHAM BUSINESS PARK GILLINGHAM KENT ME8 0NZ

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 AUD RES 14/08/96

View Document

27/08/9627 August 1996 AUDITOR'S RESIGNATION

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: G OFFICE CHANGED 21/08/95 21,HOLBORN VIADUCT LONDON EC1A 2DY.

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995

View Document

06/06/956 June 1995

View Document

06/06/956 June 1995

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 ADOPT MEM AND ARTS 12/09/94

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED KNUK PENSIONS LIMITED CERTIFICATE ISSUED ON 11/10/94

View Document

19/09/9419 September 1994

View Document

19/09/9419 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 S252,S366A 29/08/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: G OFFICE CHANGED 01/02/90 NOBEL HOUSE 6 GREYS ROAD HENLEY ON THAMES OXON RG9 1RY

View Document

14/12/8914 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 EXEMPTION FROM APPOINTING AUDITORS 030884

View Document

24/04/8924 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 Accounts made up to 1985-12-31

View Document

25/09/8725 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

25/09/8725 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

07/07/877 July 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: G OFFICE CHANGED 22/12/86 18A READING ROAD HENLEY-ON-THAMES OXON RG9 1AG

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