KEETRADE LIMITED

Company Documents

DateDescription
21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 5 QUARRY BANK MANSFIELD NOTTS NG18 4AT

View Document

09/01/199 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/199 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/01/199 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN KEELING

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN KEELING

View Document

11/09/1811 September 2018 CESSATION OF BRIAN KEELING AS A PSC

View Document

11/09/1811 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SAIL ADDRESS CHANGED FROM: C/O GREGORY PRIESTLY & STEWART 26 NURSERY STREET MANSFIELD NOTTINGHAMSHIRE NG18 2AG

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

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

View Accounts

16/12/1116 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1026 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEELING / 07/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE KEELING / 07/12/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 41 WINKBURN ROAD MANSFIELD NOTTINGHAMSHIRE NG19 6SJ

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0515 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/12/0313 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 EXEMPTION FROM APPOINTING AUDITORS 05/06/96

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 14 PARK ROAD BESTWOOD VILLAGE NOTTINGHAM NG6 8TQ

View Document

24/06/9624 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9624 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/947 December 1994 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