KNURR LTD.

Company Documents

DateDescription
21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/07/149 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/07/139 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
31 BURREL ROAD
ST IVES
CAMBRIDGESHIRE
PE27 3LE

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'KEEFE / 09/07/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
C/O SHERI FAULKNER
UNIT 3 C/O EMERSON NETWORK POWER LTD
GEORGE CURL WAY
SOUTHAMPTON
SO18 2RY
ENGLAND

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR DAVID ANTHONY NOONAN

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL HERON

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANZ SCHMID

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR MICHAEL O'KEEFE

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR EAMON ROWAN

View Document

06/06/126 June 2012 SECRETARY APPOINTED ANTHONY MOSS

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, SECRETARY NEIL HERON

View Document

17/05/1217 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR YVAN DESFONTAINES

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR FRANZ SCHMID

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGEE

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVAN HENRI RAYMOND DESFONTAINES / 08/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK MCGEE / 08/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MURRAY HERON / 08/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR KRIS HOLLA

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS DAVID MCGEE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS NEIL HERON

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

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

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/05/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0211 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/10/0211 October 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/09/0217 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED KNURR (UK) LIMITED CERTIFICATE ISSUED ON 10/12/01; RESOLUTION PASSED ON 12/02/01

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RELINQUISH SHARES 31/12/95

View Document

12/02/9612 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 EXEMPTION FROM APPOINTING AUDITORS 13/09/93

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 08/05/93 FULL LIST NOF

View Document

23/07/9323 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/927 August 1992 NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 S252 DISP LAYING ACC 19/06/91

View Document

15/11/9015 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 AUDITOR'S RESIGNATION

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 � NC 250000/1250000 01/10/89

View Document

02/03/902 March 1990 EXEMPTION FROM APPOINTING AUDITORS 01/10/89

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: G OFFICE CHANGED 27/04/89 C/O DATURR LTD ALBANY PARK CAMBERLEY SURREY GU15 2PL

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED OAK ENGINEERING (CAMBRIDGE) LIMI TED CERTIFICATE ISSUED ON 13/02/89

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/10/8813 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: G OFFICE CHANGED 08/09/88 UNIT 5 ALBANY PARK CAMBERLEY SURREY GU15 2PL

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 WD 12/01/88 AD 02/04/87--------- � SI 249998@1=249998 � IC 2/250000

View Document

08/02/888 February 1988 NC INC ALREADY ADJUSTED 02/04/87

View Document

08/02/888 February 1988 � NC 1000/250000

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8723 November 1987 WD 02/11/87 PD 23/03/87--------- � SI 2@1

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 REGISTERED OFFICE CHANGED ON 07/04/87 FROM: G OFFICE CHANGED 07/04/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

06/04/876 April 1987 COMPANY NAME CHANGED TEAMHALL LIMITED CERTIFICATE ISSUED ON 06/04/87

View Document

01/12/861 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/861 December 1986 CERTIFICATE OF INCORPORATION

View Document

01/12/861 December 1986 CERTIFICATE OF 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