KNOWLEDGE ENABLERS PVT. LTD

06331966
1A POPE STREET LONDON SE1 3PR

Documents

Documents
Date Category Description Pages
11 Dec 2012 gazette Gazette Dissolved Compulsory 1 Buy now
28 Aug 2012 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 officers Appointment of director (Akshay Shankar) 2 Buy now
31 May 2011 accounts Annual Accounts 4 Buy now
31 May 2011 officers Termination of appointment of director (Stm Nominee Directors Ltd) 1 Buy now
11 Aug 2010 annual-return Annual Return 3 Buy now
11 Aug 2010 officers Change of particulars for corporate director (Stm Nominee Directors Ltd) 2 Buy now
11 Aug 2010 officers Change of particulars for corporate secretary (Stm Nominee Secretaries Ltd) 2 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2010 accounts Annual Accounts 4 Buy now
05 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2009 annual-return Annual Return 3 Buy now
01 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
02 Jun 2009 accounts Annual Accounts 3 Buy now
27 Aug 2008 officers Secretary's Change of Particulars / stm nominee secretaries LTD / 27/08/2008 / Title was: , now: company; Forename was: , now: stm; Surname was: stm nominee secretaries LTD, now: nominee secretaries LTD; HouseName/Number was: , now: 1A; Street was: suite no 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH 2 Buy now
27 Aug 2008 officers Director's Change of Particulars / stm nominee directors LTD / 27/08/2008 / Date of Birth was: none, now: 08-Jun-1983; Title was: , now: company; Forename was: , now: stm; Surname was: stm nominee directors LTD, now: stm nominee directors; HouseName/Number was: , now: 1A; Street was: suite no 14, now: pope street; Area was: 456-458 strand, now: ; p 2 Buy now
27 Aug 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
02 Aug 2007 incorporation Incorporation Company 15 Buy now