KEEBLE CONSULTING LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEEBLE / 07/12/2009

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1023 April 2010 APPLICATION FOR STRIKING-OFF

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, SECRETARY MARLBOROUGH SECRETARIES LIMITED

View Document

13/12/0913 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEEBLE / 03/12/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/06/034 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: G OFFICE CHANGED 04/06/03 THE RAFTERS 138B HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HN

View Document

28/02/0328 February 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: G OFFICE CHANGED 28/06/02 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: G OFFICE CHANGED 18/12/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 Incorporation

View Document

08/12/978 December 1997 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