PAGET KNIGHT CONSULTING LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 APPLICATION FOR STRIKING-OFF

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/10/1122 October 2011 REGISTERED OFFICE CHANGED ON 22/10/2011 FROM 31 LODGE HILL ROAD LOWER BOURNE FARNHAM SURREY GU10 3QW

View Document

22/10/1122 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 21/09/2011

View Document

22/10/1122 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 01/10/2009

View Document

17/12/1017 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 NC INC ALREADY ADJUSTED 01/07/04

View Document

08/10/048 October 2004 S80A AUTH TO ALLOT SEC 01/07/04

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 � NC 1000/30000 01/07/

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: G OFFICE CHANGED 18/04/02 THE SANDS BUSINESS PARK SANDS ROAD FARNHAM SURREY GU10 1PX

View Document

22/11/0122 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: G OFFICE CHANGED 26/01/99 CASTLE HOUSE BEAR LANE FARNHAM SURREY GU9 7LF

View Document

24/09/9824 September 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/9712 October 1997 ADOPT MEM AND ARTS 26/09/97

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: G OFFICE CHANGED 21/02/97 KINGS HOUSE 7 KINGS ROAD FLEET HAMPSHIRE GU13 9AA

View Document

08/10/968 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: G OFFICE CHANGED 30/01/96 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/963 January 1996 COMPANY NAME CHANGED STEVTON (NO. 85) LIMITED CERTIFICATE ISSUED ON 04/01/96

View Document

28/09/9528 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9528 September 1995 Incorporation

View Document


More Company Information