KEATS ENGINEERING LTD

Company Documents

DateDescription
18/07/1418 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1418 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1418 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
RAINES HOUSE, DENBY DALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 1HR

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY WADDINGTON ANGELA

View Document

17/04/1417 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

16/04/1316 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/1026 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM WADDINGTON / 01/12/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: WHITEMOOR BUSINESS PARK, UNIT D1 CLIFFE COMMON SELBY YORKSHIRE YO8 6EG

View Document

26/02/0726 February 2007 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