KEITH HUMPHRIES LIMITED

Company Documents

DateDescription
04/11/104 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/11/104 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/11/104 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009373,00009078

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 5A MELLOR LANE MELLOR BLACKBURN LANCASHIRE BB2 7JR

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUMPHRIES / 01/01/2009

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/02/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

03/05/053 May 2005 ORDER OF COURT - RESTORATION 23/04/05

View Document

23/11/0423 November 2004 STRUCK OFF AND DISSOLVED

View Document

10/08/0410 August 2004 FIRST GAZETTE

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: G OFFICE CHANGED 23/04/03 IRWELL HOUSE, 223 BACUP ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 7PA

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 COMPANY NAME CHANGED KEITH HUNTHRIEF LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 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