KEY GROUP MIDCO 1 LIMITED

Company Documents

DateDescription
15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

26/09/2226 September 2022 Application to strike the company off the register

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Statement of capital on 2021-12-23

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

04/09/144 September 2014 DIRECTOR APPOINTED SIMON THOMPSON

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB
UNITED KINGDOM

View Document

09/09/139 September 2013 DIRECTOR APPOINTED PAUL WILSON

View Document

09/09/139 September 2013 DIRECTOR APPOINTED COLIN TAYLOR

View Document

09/09/139 September 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALSATAIR MUIRHEAD

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE CORNER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED ALSATAIR WILLIAM MUIRHEAD

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED LOUISE HARDMAN CORNER

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

28/05/1328 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED AGHOCO 1158 LIMITED
CERTIFICATE ISSUED ON 28/05/13

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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