KEITH GALE CONSULTING LIMITED

Company Documents

DateDescription
17/05/1917 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/12/1828 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1828 December 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018250

View Document

20/09/1820 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 43 OLD MILLMEADS HORSHAM WEST SUSSEX RH12 2LP ENGLAND

View Document

23/08/1823 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/08/1823 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/182 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

24/09/1724 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STADDEN

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM SYSTEMS HOUSE GENESIS BUSINESS CENTRE REDKILN WAY HORSHAM,WEST SUSSEX RH13 5QH

View Document

16/07/1616 July 2016 COMPANY NAME CHANGED COMPLETE BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/07/16

View Document

27/06/1627 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/01/1611 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/12/106 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/12/0914 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STADDEN / 06/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GALE / 06/12/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STADDEN / 01/01/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

02/07/942 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/04/914 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: 11 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA

View Document

10/04/9010 April 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: SYSTEMS HOUSE GENESIS BUSINESS CENTRE REDKILN WAY,HORSHAM WEST SUSSEX RH13 5QH

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 27 DOVER STREET LONDON W1X 3PA

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED AMBERSEAM LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

18/05/8718 May 1987 REGISTERED OFFICE CHANGED ON 18/05/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/05/8718 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 CERTIFICATE OF INCORPORATION

View Document

06/04/876 April 1987 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