KEATING GROUP GRAVURE CYLINDERS LIMITED

Company Documents

DateDescription
30/10/0930 October 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/0930 July 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/03/0916 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2009:LIQ. CASE NO.1

View Document

26/01/0926 January 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/09/082 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2008:LIQ. CASE NO.1

View Document

07/05/087 May 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

01/04/081 April 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: UNIT 4 BROMFIELD LANE INDUSTRIAL ESTATE MOLD CLWYD FLINTSHIRE CH7 1HE

View Document

01/02/081 February 2008 APPOINTMENT OF ADMINISTRATOR

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/07/0714 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED KEATING GRAVURE SYSTEMS UK LIMIT ED CERTIFICATE ISSUED ON 25/07/05; RESOLUTION PASSED ON 14/07/05

View Document

03/06/053 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

17/03/0417 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 AUDITOR'S RESIGNATION

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

06/08/996 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

10/06/9910 June 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

17/02/9917 February 1999 AUDITOR'S RESIGNATION

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/02/962 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

28/06/9128 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 NC INC ALREADY ADJUSTED 17/05/91

View Document

13/06/9113 June 1991 �65000 17/05/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 ALLOTMENT OF SHARES

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: G OFFICE CHANGED 22/07/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 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