W. F. KNIGHT & SONS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

14/09/1014 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1014 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 296005.00

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HALFPENNY

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BISHOP

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED PAUL HALFPENNY

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/029 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: LOVELL HOUSE 616 CHISWICK HIGH ROAD LONDON W4 5RX

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 83 PROMENADE CHELTENHAM GL50 1PJ

View Document

19/06/0019 June 2000 S386 DISP APP AUDS 30/05/00

View Document

19/06/0019 June 2000 ALTER ARTICLES 30/05/00

View Document

16/06/0016 June 2000 AUD RESIGN STAT-SECT 394

View Document

14/06/0014 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

03/12/983 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 S80A AUTH TO ALLOT SEC 16/04/98

View Document

23/04/9823 April 1998 S252 DISP LAYING ACC 16/04/98

View Document

23/04/9823 April 1998 ADOPT MEM AND ARTS 16/04/98

View Document

23/04/9823 April 1998 S386 DIS APP AUDS 16/04/98

View Document

23/04/9823 April 1998 S366A DISP HOLDING AGM 16/04/98

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/9719 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 ALTER MEM AND ARTS 12/08/97

View Document

13/08/9713 August 1997 ALTER MEM AND ARTS 04/08/97

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: BRITANNIA HOUSE STAVERTON TECHNOLOGY PARK GLOUCESTER ROAD, STAVERTON CHELTENHAM, GLOS GL51 6TQ

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 AUDITOR'S RESIGNATION

View Document

14/09/9514 September 1995 APPROVE PROPERTY SALE 06/09/95

View Document

14/09/9514 September 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/09/95

View Document

14/09/9514 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995

View Document

12/09/9512 September 1995

View Document

12/09/9512 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 3 OXFORD ROAD YEOVIL SOMERSET BA21 5HR

View Document

14/12/9414 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9322 September 1993 S386 DISP APP AUDS 15/09/93

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/05/9113 May 1991

View Document

13/05/9113 May 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/01/904 January 1990 £ NC 105100/115100 06/10

View Document

04/01/904 January 1990 NC INC ALREADY ADJUSTED 06/10/89

View Document

29/12/8829 December 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/07/8525 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/07/85

View Document

19/03/8519 March 1985 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