IN THE KNOW LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BULFIN / 05/02/2012

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

21/04/1121 April 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 7 June 2009 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM:
ANNIE MANLY & CO, BOSINNEY COURT
124/126 STOCKBRIDGE ROAD
WINCHESTER
HAMPSHIRE SO22 6RN

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information