KNOTTRONIX LIMITED

Company Documents

DateDescription
04/11/144 November 2014 Annual accounts small company total exemption made up to 10 July 2014

View Document

10/07/1410 July 2014 Annual accounts for year ending 10 Jul 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 10 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts for year ending 10 Jul 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 10 July 2012

View Document

10/07/1210 July 2012 Annual accounts for year ending 10 Jul 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 10 July 2011

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 10 July 2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 10 July 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL KNOTT / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALASTAIR BRUCE / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 10 July 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE / 01/12/2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/07/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/07/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 LYMEWOOD HOUSE LINDEN CLOSE PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 3DU

View Document

20/01/0620 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/07/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/01/04; NO CHANGE OF MEMBERS; AMEND

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/07/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/07/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 10/07/03

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: G OFFICE CHANGED 24/01/02 C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 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