REGENCY KNIGHT LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART HILL / 06/06/2010

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/03/117 March 2011 APPLICATION FOR STRIKING-OFF

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 6 June 2009 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: 7 DARFIELD AVENUE OWLTHORPE SHEFFIELD S20 6SU

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN EDWARD RIGNEY

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY RESIGNED CARL WHITELY

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED CARL WHITELY

View Document

06/06/076 June 2007 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