1ST CALL KEYMASTER LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/09/111 September 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY HUGHES ISAAC & CO LTD

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 C/O IRWIN MITCHELL 150 HOLBORN LONDON EC1N 2NS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: G OFFICE CHANGED 05/08/02 5-6 CARLOS PLACE LONDON W1K 3AP

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: G OFFICE CHANGED 07/01/02 5 OLDFIELD ROAD MAIDENHEAD BERKSHIRE SL6 1TH

View Document

07/01/027 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 S386 DISP APP AUDS 28/06/01

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: G OFFICE CHANGED 26/06/00 5 OLDFIELD ROAD MAIDENHEAD BERKSHIRED SL6 1TH

View Document

26/06/0026 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 MINIT HOUSE 1 ORGREAVE WAY RETFORD ROAD SHEFFIELD SOUTH YORKSHIRE S13 9LS

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: G OFFICE CHANGED 24/02/98 27 PENYLAN ROAD PENYLAN CARDIFF CF2 3PG

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 EXEMPTION FROM APPOINTING AUDITORS 01/07/94

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED 1ST CALL LOCKSMITHS LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: G OFFICE CHANGED 01/03/94 21A PENYLAN ROAD ROATH CARDIFF CF2 3PG

View Document

02/08/932 August 1993

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/08/9213 August 1992

View Document

27/02/9227 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: G OFFICE CHANGED 18/06/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/06/914 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company