- Company Overview for KNOWMASTER LIMITED (03013147)
- Filing history for KNOWMASTER LIMITED (03013147)
- People for KNOWMASTER LIMITED (03013147)
- Charges for KNOWMASTER LIMITED (03013147)
- More for KNOWMASTER LIMITED (03013147)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2012 | SH19 |
Statement of capital on 18 December 2012
|
|
18 Dec 2012 | SH20 | Statement by Directors | |
18 Dec 2012 | CAP-SS | Solvency Statement dated 03/12/12 | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | DS01 | Application to strike the company off the register | |
28 Nov 2012 | AP01 | Appointment of Mr David James Bruce as a director on 8 August 2012 | |
28 Nov 2012 | TM01 | Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jun 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director on 16 April 2012 | |
01 Jun 2012 | TM01 | Termination of appointment of Bryan Park as a director on 16 April 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 21 February 2012 | |
07 Oct 2011 | AD01 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on 7 October 2011 | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Mar 2011 | AP01 | Appointment of Mr Bryan Park as a director | |
28 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
18 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Sep 2010 | AP01 | Appointment of Mr Samuel Thomas Budgen Clark as a director | |
22 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
13 May 2010 | TM01 | Termination of appointment of Roger Brown as a director | |
02 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders |