KEELER GORDON LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2018:LIQ. CASE NO.1

View Document

14/09/1714 September 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT 4 BAYSFORD STREET INDUSTRIAL ESTATE BAYSFORD STREET LONDON E8 3SE

View Document

08/08/178 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/178 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/178 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/10/132 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/09/1213 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL ELKINGTON / 19/09/2010

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY PAVLOVA KEELER / 01/09/2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ELKINGTON / 01/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/12/0722 December 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 31-37 HOXTON STREET LONDON N1 6NL

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 01/11/01

View Document

07/08/037 August 2003 £ NC 100/200 01/11/01

View Document

07/08/037 August 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/08/037 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 £ IC 2/1 31/08/00 £ SR 1@1=1

View Document

07/09/007 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: STUDIO 8 NO 9 LONG STREET LONDON E2 8HN

View Document

07/09/007 September 2000 RE CONTRACT 31/08/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 15 BOOT STREET LONDON N1 6HJ

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 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