KNOXBRIDGE SERVICES LTD: Filings - Page 4

  • Overview

    Company NameKNOXBRIDGE SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09111567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for KNOXBRIDGE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Vasilica Iancu as a director on Mar 31, 2016

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2015

    4 pagesAA

    Appointment of Vasilica Iancu as a director on Nov 11, 2015

    2 pagesAP01

    Registered office address changed from 45 Milton Street Northampton NN2 7JG United Kingdom to 172 Slade Road Birmingham B23 7PX on Dec 01, 2015

    1 pagesAD01

    Termination of appointment of Georgi Cheresharov as a director on Nov 11, 2015

    1 pagesTM01

    Termination of appointment of Liam Deavall as a director on Aug 21, 2015

    1 pagesTM01

    Registered office address changed from 85 Millway Road Andover SP10 3AY to 45 Milton Street Northampton NN2 7JG on Aug 28, 2015

    1 pagesAD01

    Appointment of Mr Georgi Cheresharov as a director on Aug 21, 2015

    2 pagesAP01

    Annual return made up to Jul 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Banjo Kudehinbu as a director on Jun 03, 2015

    1 pagesTM01

    Appointment of Liam Deavall as a director on Jun 03, 2015

    2 pagesAP01

    Registered office address changed from 39 Ralph Road Bristol BS7 9QR United Kingdom to 85 Millway Road Andover SP10 3AY on Jun 10, 2015

    1 pagesAD01

    Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 39 Ralph Road Bristol BS7 9QR on Apr 22, 2015

    AD01

    Termination of appointment of Barry Paterson as a director on Apr 17, 2015

    TM01

    Appointment of Banjo Kudehinbu as a director on Apr 17, 2015

    AP01

    Termination of appointment of John Nganga as a director on Jan 05, 2015

    1 pagesTM01

    Registered office address changed from 17 Erskine Road Manchester M9 6RB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Jan 12, 2015

    AD01

    Appointment of Barry Paterson as a director on Jan 05, 2015

    2 pagesAP01

    Termination of appointment of Terence Dunne as a director on Jul 16, 2014

    1 pagesTM01

    Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Erskine Road Manchester M9 6RB on Jul 25, 2014

    1 pagesAD01

    Appointment of John Nganga as a director on Jul 16, 2014

    2 pagesAP01

    Incorporation

    38 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0