K2 KNOWLEDGE SOLUTIONS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1422 May 2014 APPLICATION FOR STRIKING-OFF

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH CROWELL / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTONY GREEN / 15/01/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 COMPANY NAME CHANGED 4G LEARNING SOLUTIONS LTD CERTIFICATE ISSUED ON 02/04/12

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH CROWELL / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED PHILIP ANTONY GREEN

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH GREEN / 14/03/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM C/O MR.JOHN ADDRISON ROUSE & CO. 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM HSGL BUILDING SPRINGFIELD ROAD COVENTRY WEST MIDLANDS CV1 4GN

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK WRIGHT

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, DIRECTOR CATHRYN MCGRANE

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK WRIGHT

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MRS SUZANNAH GREEN

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN PATRICIA MCGRANE / 12/03/2010

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR DEREK RICHARD HARRIS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MRS CATHRYN PATRICIA MCGRANE

View Document

17/04/0917 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: 4 MOOR FURLONG MORETON MORRELL WARWICK WARWICKSHIRE CV35 9BA UNITED KINGDOM

View Document

16/02/0916 February 2009 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