KEYSEND LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1120 January 2011 APPLICATION FOR STRIKING-OFF

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR SHARON DAOUDI

View Document

18/06/1018 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/11/0422 November 2004 DELIVERY EXT'D 3 MTH 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/06/017 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 38 WIGMORE STREET LONDON W1H 0BX

View Document

12/01/0112 January 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/00

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

24/05/0024 May 2000 S366A DISP HOLDING AGM 15/05/00

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NC INC ALREADY ADJUSTED 15/05/00

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 £ NC 1000/10000 15/05/

View Document

18/05/0018 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/00

View Document

18/05/0018 May 2000 ADOPT ARTICLES 15/05/00

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9918 May 1999 Incorporation

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