NEW KNOWLEDGE DIRECTORATE LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
BURLEY HOUSE
12 CLARENDON ROAD
LEEDS
WEST YORKSHIRE
LS2 9NF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RAINFORD / 18/12/2012

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RAINFORD / 06/04/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEREDITH IBALL / 06/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RAINFORD / 06/04/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/04/084 April 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM:
C/O THE INFORMATION BUREAU LTD
23 HOLROYD BUSINESS CENTRE
CARRBOTTOM ROAD
BRADFORD WEST YORKSHIRE BD5 9UY

View Document

06/04/066 April 2006 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