KEITH GRAHAM LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/129 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 28/06/10

View Document

25/02/1125 February 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

12/11/1012 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY HORNE

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHEAL GLEISSNER

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAFEY

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR JASON DOUGLAS PLATO

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

06/10/096 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR MICHAEL HILKJA JOACHIM GLEISSNER

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR TERRY BRYCE HORNE

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED STEPHEN WALLACE

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 29/06/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACC. REF. DATE SHORTENED FROM 09/08/02 TO 30/06/02

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 10/08/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 09/08/01

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/96

View Document

07/04/977 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/977 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

04/10/964 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

01/05/961 May 1996 AUDITOR'S RESIGNATION

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: G OFFICE CHANGED 08/03/96 EXCHANGE HOUSE FISH DOCK ROAD GRIMSBY SOUTH HUMBERSIDE DN31 3PE

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/11/958 November 1995 EXEMPTION FROM APPOINTING AUDITORS 25/10/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 29/09/95; 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

23/11/9423 November 1994 AUDITOR'S RESIGNATION

View Document

05/11/945 November 1994 EXEMPTION FROM APPOINTING AUDITORS 25/10/94

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992

View Document

15/10/9115 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

20/12/9020 December 1990 ACCOUNTING REF. DATE SHORT FROM 27/04 TO 31/12

View Document

23/11/9023 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

29/10/8929 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 ADOPT MEM AND ARTS 171287

View Document

18/02/8818 February 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 27/04

View Document

07/02/887 February 1988 ADOPT MEM AND ARTS 171287

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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