KEYSTONE BUILD LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

11/02/1111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/10/106 October 2010 PREVEXT FROM 31/01/2010 TO 31/07/2010

View Document

05/02/105 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN WATTS

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/12/0925 December 2009 DIRECTOR APPOINTED MRS MARGARET WATTS

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WATTS / 05/12/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY RAYMOND WATTS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: G OFFICE CHANGED 09/03/07 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: G OFFICE CHANGED 08/02/05 THURSTON HOUSE, 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 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