KEYLINECOM.COM LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1227 April 2012 APPLICATION FOR STRIKING-OFF

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM KEYLINE HOUSE 204-206 STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 7UA

View Document

31/05/1131 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON WILLIAMS / 01/01/2010

View Document

27/05/1027 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BHANDARI & CO LTD / 01/01/2010

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 17-19 PARK LANE POYNTON STOCKPORT CHESHIRE SK12 1RD

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER, MANCHESTER M1 6FR

View Document

08/05/008 May 2000 Incorporation

View Document

08/05/008 May 2000 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