KEENMASTER LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1816 November 2018 APPLICATION FOR STRIKING-OFF

View Document

26/07/1826 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/11/148 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 SAIL ADDRESS CHANGED FROM: 1 THREAD NEEDLE STREET DEDHAM COLCHESTER CO7 6HH UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 1 THREAD NEEDLE STREET DEDHAM COLCHESTER ESSEX CO7 6HH UNITED KINGDOM

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS VIRGINIA KATE MYERS / 01/11/2011

View Document

05/01/125 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: WEST END COTTAGE HIGH STREET DEDHAM COLCHESTER ESSEX CO7 6HJ UNITED KINGDOM

View Document

05/01/125 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MS VIRGINIA KATE MYERS

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN MYERS

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA MYERS

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MS HELEN MYERS

View Document

16/11/1016 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM WEST END COTTAGE HIGH STREET DEDHAM COLCHESTER ESSEX CO7 6HJ UNITED KINGDOM

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIRGINIA KATE JENNIFER MYERS / 16/12/2009

View Document

04/12/094 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM WEST END COTTAGE HIGH STREET DEDHAM ESSEX CO7 6HL UNITED KINGDOM

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 2 WEST COTTAGES ARDLEIGH ROAD DEDHAM ESSEX CO7 6EQ

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR DOROTHY MYERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA MYERS / 01/11/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY VIRGINIA MYERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MISS VIRGINIA KATE JENNIFER MYERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/11/067 November 2006 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