KEITH ALLEN CONSULTANCY LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

10/07/1510 July 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/12/1423 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

12/02/1412 February 2014 Annual return made up to 12 February 2014 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

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
INNOVATION HOUSE KIRKSTEAD WAY
GOLBORNE
WARRINGTON
CHESHIRE
WA3 3PY
UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALLEN / 12/02/2011

View Document

15/03/1115 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED BROOKSON (5821E) LIMITED
CERTIFICATE ISSUED ON 21/02/11

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
BRUNEL HOUSE, 340 FIRECREST
COURT, CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 S366A DISP HOLDING AGM 12/02/07

View Document

12/02/0712 February 2007 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