UK INDUSTRIAL KNIFE LTD.

05872402
UNIT 14 POTTERY LANE WEST CHESTERFIELD DERBYSHIRE S41 9BN S41 9BN

Documents

Documents
Date Category Description Pages
11 Jun 2013 gazette Gazette Dissolved Compulsory 1 Buy now
26 Feb 2013 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2009 annual-return Return made up to 11/07/09; full list of members 3 Buy now
21 Jul 2009 officers Director and Secretary's Change of Particulars / philip hoar / 01/07/2009 / Title was: , now: mr; Middle Name/s was: , now: harold; HouseName/Number was: 272, now: 125; Street was: derby road, now: highfield lane; Post Code was: S40 2ER, now: S41 8BB; Country was: , now: united kingdom 2 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 55 station road lakenheath suffolk IP27 9JB 1 Buy now
09 Dec 2008 annual-return Return made up to 11/07/08; full list of members 3 Buy now
09 Dec 2008 officers Director and Secretary's Change of Particulars / philip hoar / 01/04/2008 / HouseName/Number was: , now: 272; Street was: 70 derby road, now: derby road; Post Code was: S40 2ED, now: S40 2ER 1 Buy now
14 Oct 2008 accounts Annual Accounts 6 Buy now
02 Apr 2008 accounts Prev sho from 31/07/2007 to 30/06/2007 1 Buy now
10 Aug 2007 annual-return Return made up to 11/07/07; full list of members 2 Buy now
10 Aug 2007 officers Secretary resigned 1 Buy now
26 Oct 2006 officers New secretary appointed 1 Buy now
26 Oct 2006 officers New director appointed 1 Buy now
27 Jul 2006 officers New secretary appointed 1 Buy now
27 Jul 2006 officers New director appointed 1 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: 2 howarth court, clays lane stratford london E15 2EL 1 Buy now
26 Jul 2006 officers Director resigned 1 Buy now
26 Jul 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 officers Director resigned 1 Buy now
11 Jul 2006 incorporation Incorporation Company 17 Buy now