KEY ELECTRONICS LIMITED

Company Documents

DateDescription
07/01/147 January 2014 STRUCK OFF AND DISSOLVED

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY SCOTT PALLISTER

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FEEK

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT PALLISTER

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY SCOTT PALLISTER

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 01/12/2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
PICKTREE COURT PICKTREE LANE
CHESTER LE STREET
COUNTY DURHAM
DH3 3SY

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 01/12/2012

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD FEEK / 01/12/2012

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PALLISTER / 01/12/2012

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 31/03/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 31/03/2011

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SPINK

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/08/093 August 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 28/02/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED KEVIN BROWN

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY APPOINTED SCOTT PALLISTER

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON SPINK

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID SPINK

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/08 FROM: GISTERED OFFICE CHANGED ON 01/11/2008 FROM UNIT 5 BROW MILLS INDUSTRIAL EST BRIGHOUSE ROAD, HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8EF

View Document

01/11/081 November 2008 DIRECTOR APPOINTED PAUL RICHARD FEEK

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/0824 June 2008 PREVEXT FROM 31/08/2007 TO 28/02/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/01/0128 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 S366A DISP HOLDING AGM 26/10/00

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: G OFFICE CHANGED 22/05/99 60 WOODHOUSE HILL HUDDERSFIELD WEST YORKSHIRE HD2 1DH

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 COMPANY NAME CHANGED POWERLIVE LIMITED CERTIFICATE ISSUED ON 18/11/98

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/02/965 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 S366A DISP HOLDING AGM 23/12/90

View Document

03/10/913 October 1991

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

18/09/8918 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/09/8914 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/896 September 1989 NC INC ALREADY ADJUSTED

View Document

01/09/891 September 1989 ALTER MEM AND ARTS 24/08/89

View Document

01/09/891 September 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/08/89

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: G OFFICE CHANGED 31/08/89 12 YORK PLACE LEEDS LS1 2DS

View Document

16/08/8916 August 1989 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