KNOWLEDGE PROCESS SOLUTIONS LTD

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1113 April 2011 APPLICATION FOR STRIKING-OFF

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ERNEST DAVIES / 27/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAIDER AL ATTAR / 27/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM NEWLANDS HOUSE NEWLANDS ROAD LEIGH LANCASHIRE WN7 4HN

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NC INC ALREADY ADJUSTED 29/06/04

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 � NC 100/1000 29/06/0

View Document

19/07/0419 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: G OFFICE CHANGED 29/06/04 CHANCERY COURT QUEEN STREET HORSHAM WEST SUSSEX RH13 5AD

View Document

29/06/0429 June 2004

View Document

29/06/0429 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

25/06/0425 June 2004 COMPANY NAME CHANGED FORESTAIR LIMITED CERTIFICATE ISSUED ON 25/06/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 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


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