ALEX KNOWLES ASSOCIATES LTD.

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-23 with updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/05/1519 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DISS REQUEST WITHDRAWN

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
14 HOLLYHILL VIEW
ENNISKILLEN
COUNTY FERMANAGH
BT74 6FT
UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KNOWLES / 23/04/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY KNOWLES / 10/04/2008

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: GISTERED OFFICE CHANGED ON 08/05/2008 FROM 22 CUMBERLAND ROAD MACCLESFIELD CHESHIRE SK10 1DD

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: GISTERED OFFICE CHANGED ON 08/05/2008 FROM 14 HOLLYHILL VIEW ENNISKILLEN COUNTY FERMANAGH BT74 6FT UNITED KINGDOM

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY KNOWLES / 10/04/2008

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/0525 May 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 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