KEECH MULTIPRESS LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/124 October 2012 APPLICATION FOR STRIKING-OFF

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: SUITE 9 HORSESHOE BUSINESS PARK UPPER LYE LANE BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3TA

View Document

16/07/0316 July 2003 S366A DISP HOLDING AGM 07/07/03 S252 DISP LAYING ACC 07/07/03 S386 DISP APP AUDS 07/07/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0327 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/014 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: ORCHARD HOUSE 54 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1QG

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/11/9721 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: C/0 PW MOODY 18 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1QW

View Document

11/07/9611 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/12/9528 December 1995 ALTER MEM AND ARTS 24/11/95

View Document

28/12/9528 December 1995 Resolutions

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 COMPANY NAME CHANGED KEECH MULTI PRESS LIMITED CERTIFICATE ISSUED ON 19/12/95

View Document

08/12/958 December 1995 COMPANY NAME CHANGED SPEED 5183 LIMITED CERTIFICATE ISSUED ON 11/12/95

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/11/9515 November 1995 Incorporation

View Document

15/11/9515 November 1995 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