VINCENT KNIGHT MANAGEMENT SUPPORT LIMITED

Company Documents

DateDescription
01/01/101 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/10/091 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/08/097 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 30 NEW ROAD, GOMSHALL GUILDFORD SURREY GU5 9LZ

View Document

05/08/085 August 2008 SPECIAL RESOLUTION TO WIND UP

View Document

05/08/085 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/085 August 2008 DECLARATION OF SOLVENCY

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 108 KINGSTON ROAD WIMBLEDON SW19 1LX

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/12/9518 December 1995

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994

View Document

18/12/9418 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/08/9221 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/03/9125 March 1991

View Document

25/03/9125 March 1991 RETURN MADE UP TO 01/09/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

08/02/898 February 1989 WD 26/01/89 AD 17/01/89--------- £ SI 98@1=98 £ IC 2/100

View Document

19/01/8919 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

14/10/8714 October 1987

View Document

14/10/8714 October 1987

View Document

14/10/8714 October 1987

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: 2 BACHES ST LONDON

View Document

29/09/8729 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8725 September 1987 Resolutions

View Document

25/09/8725 September 1987 ALTER MEM AND ARTS 240787

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED CHAINITEM LIMITED CERTIFICATE ISSUED ON 28/08/87

View Document

03/06/873 June 1987 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