KEY TRAFFIC SYSTEMS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 APPLICATION FOR STRIKING-OFF

View Document

13/11/1313 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED KEYSOFT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 26/03/13

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR WILLIAM ANDREW BARON

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR JEREMY CHARLES ELLIS

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
41 CHURCH STREET
BIRMINGHAM
B3 2RT
ENGLAND

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED TWP (NEWCO) 123 LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

08/11/128 November 2012 ADOPT ARTICLES 02/11/2012

View Document

23/10/1223 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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