KNOWLEDGE TRANSFER TECHNOLOGY LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY APPOINTED SECRETARY BEVERLEY MAIR YOUNG

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 17/09/2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SUDBURY

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NELDER

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THORNBER

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM NETHERFIELD 241 BARTON ROAD COMBERTON CAMBRIDGESHIRE CB3 7BU

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL CLARK

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLARK

View Document

06/10/096 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 NC INC ALREADY ADJUSTED 26/02/01

View Document

18/02/0318 February 2003 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 � NC 200/400 26/02/01

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: G OFFICE CHANGED 17/12/02 18 CHERRY ORCHARD FULBOURN CAMBRIDGESHIRE CB1 5EH

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: G OFFICE CHANGED 11/04/01 24 CHATSWORTH AVENUE CAMBRIDGE CB4 3LT

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 VARYING SHARE RIGHTS AND NAMES 21/06/99

View Document

17/04/0017 April 2000 NC INC ALREADY ADJUSTED 25/01/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/04/005 April 2000 S-DIV 21/06/99

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 � NC 100/200 25/01/99

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/01/99

View Document

25/02/0025 February 2000 ACC. REF. DATE SHORTENED FROM 09/01/00 TO 30/06/99

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 09/01/99

View Document

06/08/986 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9710 July 1997 Incorporation

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