CLEAR KEYRINGS LIMITED

Company Documents

DateDescription
03/08/123 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON SHAND / 15/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 DEC MORT/CHARGE *****

View Document

25/07/0525 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 COMPANY NAME CHANGED BELSCO 1022 LIMITED CERTIFICATE ISSUED ON 02/03/05; RESOLUTION PASSED ON 19/02/05

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED HAPPYSMILE LTD. CERTIFICATE ISSUED ON 27/01/05; RESOLUTION PASSED ON 21/01/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

29/03/9829 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 COMPANY NAME CHANGED HAPPYSIMPLE LIMITED CERTIFICATE ISSUED ON 01/03/96; RESOLUTION PASSED ON 19/02/96

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 82 JANE STREET EDINBURGH EH6 5HG

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992

View Document

04/07/914 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/07/911 July 1991 PARTIC OF MORT/CHARGE 7292

View Document

20/06/9120 June 1991 NC INC ALREADY ADJUSTED 07/06/91 AUTH ALLOT OF SECURITY 07/06/91

View Document

20/06/9120 June 1991 � NC 1000/10000 07/06/91

View Document

20/06/9120 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9120 June 1991 NC INC ALREADY ADJUSTED 07/06/91

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 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