KEYS OF CLACTON LIMITED

Company Documents

DateDescription
18/06/1418 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1418 March 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 92 STATION ROAD CLACTON-ON-SEA ESSEX CO15 1SG UNITED KINGDOM

View Document

22/03/1322 March 2013 DECLARATION OF SOLVENCY

View Document

22/03/1322 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

22/03/1322 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM STEPHENSON ROAD CLACTON ON SEA ESSEX CO15 4XA

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN JEANNETTE KARSTEN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERARD DARE / 15/01/2010

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 04/11/07 TO 31/10/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/11/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/11/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/11/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/11/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 04/11/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: STEPHENSON ROAD CLACTON ON SEA ESSEX CO15 4XA

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 04/11/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 04/11/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 04/11/97

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 04/11/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 04/11/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/91

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/89

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/88

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/87

View Document

23/01/8723 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/86

View Document

01/01/871 January 1987

View Document

29/11/8629 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/6311 September 1963 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