KNOXBRIDGE SERVICES LTD: Filings - Page 4
Overview
Company Name | KNOXBRIDGE SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09111567 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for KNOXBRIDGE SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Vasilica Iancu as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Vasilica Iancu as a director on Nov 11, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Georgi Cheresharov as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Liam Deavall as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 85 Millway Road Andover SP10 3AY to 45 Milton Street Northampton NN2 7JG on Aug 28, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Georgi Cheresharov as a director on Aug 21, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Banjo Kudehinbu as a director on Jun 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Liam Deavall as a director on Jun 03, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | TM01 | ||||||||||
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 pages | AP01 | ||||||||||
Termination of appointment of Terence Dunne as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of John Nganga as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Incorporation | 38 pages | NEWINC | ||||||||||
| ||||||||||||
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