JACK KNIGHT (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
22/03/0722 March 2007 DISSOLVED

View Document

22/12/0622 December 2006 ADMINISTRATORS PROGRESS REPORT

View Document

22/12/0622 December 2006 ADMINISTRATION TO DISSOLUTION

View Document

25/10/0625 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

19/04/0619 April 2006 ADMINISTRATORS PROGRESS REPORT

View Document

29/03/0629 March 2006 EXTENSION OF ADMINISTRATION

View Document

18/11/0518 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

29/09/0529 September 2005 EXTENSION OF ADMINISTRATION

View Document

13/09/0513 September 2005 NOTICE OF VACATION OF OFFICE

View Document

13/09/0513 September 2005 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

03/05/053 May 2005 ADMINISTRATORS PROGRESS REPORT

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: BUTTS ROAD WOKING SURREY GU21 6JX

View Document

13/12/0413 December 2004 STATEMENT OF PROPOSALS

View Document

24/11/0424 November 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

06/10/046 October 2004 APPOINTMENT OF ADMINISTRATOR

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/12/02

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 ADOPT MEM AND ARTS 02/12/92

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 SHARES AGREEMENT OTC

View Document

06/11/926 November 1992 NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 ALTER MEM AND ARTS 13/10/92

View Document

04/11/924 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 ALTER MEM AND ARTS 23/10/92

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: G OFFICE CHANGED 04/11/92 GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

04/11/924 November 1992 NC INC ALREADY ADJUSTED 19/10/92

View Document

04/11/924 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/92

View Document

02/11/922 November 1992 COMPANY NAME CHANGED JACK KNIGHT INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 03/11/92

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 COMPANY NAME CHANGED FORAY 463 LIMITED CERTIFICATE ISSUED ON 14/10/92

View Document

28/08/9228 August 1992 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