KNOWLEDGE INTERVENTURING LIMITED

04405483
40 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PQ

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2016 accounts Annual Accounts 4 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
09 Apr 2015 officers Change of particulars for secretary (Miss Annabel Rosemary Sheila Hulme) 1 Buy now
19 Aug 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 officers Change of particulars for secretary (Miss Annabel Rosemary Sheila Hulme) 2 Buy now
18 Apr 2012 officers Change of particulars for director (Mrs Ailsa Hulme) 2 Buy now
11 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 accounts Annual Accounts 6 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
15 Jun 2010 accounts Annual Accounts 5 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Mrs Ailsa Hulme) 2 Buy now
20 Oct 2009 accounts Annual Accounts 5 Buy now
01 Jun 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
29 May 2009 officers Director's change of particulars / ailsa hulme / 01/01/2009 1 Buy now
29 May 2009 officers Secretary's change of particulars / annabel hulme / 01/01/2009 2 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
11 Sep 2008 address Registered office changed on 11/09/2008 from, annbec house, heversham, milnthorpe, cumbria, LA7 7ER 1 Buy now
23 May 2008 officers Secretary appointed annabel rosemary sheila hulme 1 Buy now
23 May 2008 officers Director appointed ailsa hulme 2 Buy now
23 May 2008 officers Appointment terminated director michael hulme 1 Buy now
23 May 2008 officers Appointment terminated secretary ailsa hulme 1 Buy now
22 Apr 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
22 Apr 2008 officers Director's change of particulars / michael hulme / 01/12/2007 1 Buy now
22 Oct 2007 accounts Annual Accounts 6 Buy now
20 Apr 2007 annual-return Return made up to 27/03/07; full list of members 6 Buy now
06 Jan 2007 address Registered office changed on 06/01/07 from: shoreline business park, sandside, milnthorpe, cumbria LA7 7BF 1 Buy now
04 Oct 2006 accounts Annual Accounts 12 Buy now
30 Mar 2006 annual-return Return made up to 27/03/06; full list of members 6 Buy now
30 Sep 2005 accounts Annual Accounts 12 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: annbec house, heversham, milnthorpe, cumbria LA7 7ER 1 Buy now
02 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 May 2005 annual-return Return made up to 27/03/05; full list of members 6 Buy now
05 Nov 2004 accounts Annual Accounts 12 Buy now
26 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2004 annual-return Return made up to 27/03/04; full list of members 6 Buy now
25 Oct 2003 accounts Annual Accounts 4 Buy now
20 Oct 2003 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
29 Apr 2003 annual-return Return made up to 27/03/03; full list of members 6 Buy now
20 Aug 2002 capital Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 May 2002 officers Secretary resigned 1 Buy now
08 May 2002 officers Director resigned 1 Buy now
08 May 2002 officers New director appointed 2 Buy now
08 May 2002 officers New secretary appointed 2 Buy now
08 May 2002 address Registered office changed on 08/05/02 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR 2 Buy now
27 Mar 2002 incorporation Incorporation Company 11 Buy now