THE KNOWLEDGE LEARNING & METHODS COMPANY LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1014 July 2010 APPLICATION FOR STRIKING-OFF

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LAMBERT / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/01/0912 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/08

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: G OFFICE CHANGED 20/08/07 HIGH VIEW HARROW CROSS SIBLE HEDINGHAM ESSEX CO9 3RR

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

03/12/023 December 2002 COMPANY NAME CHANGED LENDING & BUSINESS SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 03/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

04/10/964 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

16/10/9516 October 1995 EXEMPTION FROM APPOINTING AUDITORS 07/10/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 S366A DISP HOLDING AGM 07/10/95

View Document

16/10/9516 October 1995 S252 DISP LAYING ACC 07/10/95

View Document

05/05/955 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED MARKETPROSPER LIMITED CERTIFICATE ISSUED ON 14/11/94

View Document

09/11/949 November 1994 SECRETARY RESIGNED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: G OFFICE CHANGED 09/11/94 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 Incorporation

View Document

07/10/947 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information