KEITH ELLIS CARPETS LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1014 April 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1025 January 2010 APPLICATION FOR STRIKING-OFF

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 172 CROMWELL ROAD GRIMSBY NORTH EAST LINCOLNSHIRE M DN31 2BA

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/04/0725 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: G OFFICE CHANGED 15/06/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 Incorporation

View Document

19/04/0119 April 2001 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