-
KNOWLEDGE MANAGEMENT & TRANSFER LIMITED - 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, United Kingdom
Company Information
- Company registration number
- 05325056
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 9-10 Scirocco Close
- Moulton Park
- Northampton
- NN3 6AP 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP UK
Management
- Managing Directors
- BOAM, Stephen James
- GREENWOOD, Roger Keith
- JONES, Darren Raymond
- THOMPSON, Tamar Judith, Prof
- Company secretaries
- JONES, Darren Raymond
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-01-06
- Dissolved on
- 2024-01-19
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Stephen James Boam
- Mr Darren Raymond Jones
- Km&T Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-06-30
-
KNOWLEDGE MANAGEMENT & TRANSFER LIMITED Company Description
- KNOWLEDGE MANAGEMENT & TRANSFER LIMITED is a ltd registered in United Kingdom with the Company reg no 05325056. Its current trading status is "closed". It was registered 2005-01-06. It has declared SIC or NACE codes as "70229". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/06/2011.It can be contacted at 9-10 Scirocco Close .
Get KNOWLEDGE MANAGEMENT & TRANSFER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Knowledge Management & Transfer Limited - 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, United Kingdom
Did you know? kompany provides original and official company documents for KNOWLEDGE MANAGEMENT & TRANSFER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-01-19) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-10-19) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-06) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-15) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-13) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-29) - AD01
-
liquidation-voluntary-resignation-liquidator (2019-01-11) - LIQ06
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
-
liquidation-voluntary-statement-of-affairs (2018-11-09) - LIQ02
-
resolution (2018-11-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-14) - AD01
-
liquidation-resolution-miscellaneous (2018-12-03) - LIQ MISC RES
-
liquidation-voluntary-appointment-of-liquidator (2018-11-09) - 600
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-08) - MR01
-
accounts-with-accounts-type-group (2017-03-27) - AA
-
confirmation-statement-with-updates (2017-01-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-02-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
mortgage-satisfy-charge-full (2016-08-19) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
appoint-person-director-company-with-name-date (2015-02-04) - AP01
-
mortgage-satisfy-charge-full (2015-02-23) - MR04
-
termination-director-company-with-name-termination-date (2015-10-08) - TM01
-
mortgage-satisfy-charge-full (2015-03-19) - MR04
-
accounts-with-accounts-type-group (2015-04-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-11) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-18) - TM01
-
change-person-director-company-with-change-date (2013-02-25) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-11-11) - MR01
-
accounts-with-accounts-type-group (2013-10-18) - AA
-
mortgage-satisfy-charge-full (2013-08-22) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-11-13) - MR01
-
change-person-secretary-company-with-change-date (2013-02-25) - CH03
-
accounts-with-accounts-type-group (2013-01-22) - AA
keyboard_arrow_right 2012
-
capital-name-of-class-of-shares (2012-03-16) - SH08
-
capital-alter-shares-subdivision (2012-03-16) - SH02
-
capital-allotment-shares (2012-03-16) - SH01
-
resolution (2012-03-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
-
accounts-with-accounts-type-small (2012-01-09) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-03) - AR01
-
change-person-director-company-with-change-date (2011-02-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-03-23) - AA
keyboard_arrow_right 2010
-
legacy (2010-07-23) - MG01
-
appoint-person-director-company-with-name (2010-05-17) - AP01
-
capital-allotment-shares (2010-05-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
-
change-person-director-company-with-change-date (2010-02-03) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-29) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-25) - AA
-
legacy (2008-02-21) - 363a
-
legacy (2008-09-23) - 395
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-15) - AA
-
legacy (2007-03-01) - 363a
keyboard_arrow_right 2006
-
legacy (2006-03-02) - 363a
-
legacy (2006-03-30) - 288b
-
legacy (2006-03-30) - 287
-
legacy (2006-03-30) - 88(2)R
-
legacy (2006-03-30) - 288a
-
legacy (2006-04-11) - 288a
-
accounts-with-made-up-date (2006-09-26) - AA
-
legacy (2006-10-04) - 225
keyboard_arrow_right 2005
-
incorporation-company (2005-01-06) - NEWINC