KEYSTONE CLAIMS OPERATIONS LIMITED

Company Documents

DateDescription
08/09/148 September 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/05/147 May 2014 DECLARATION OF SOLVENCY

View Document

25/04/1425 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/04/1425 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/03/1425 March 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 SECRETARY APPOINTED MR STEVEN SHREEVE

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY NEIL FANTHOME-HODGSON

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM
ERIDGE HOUSE
1 LINDEN CLOSE
TUNBRIDGE WELLS
TN4 8HH

View Document

31/05/1131 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 17/09/10 STATEMENT OF CAPITAL GBP 15050

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1017 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MR NEIL FANTHOME-HODGSON

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEWIS

View Document

19/03/1019 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 NC INC ALREADY ADJUSTED
15/05/06

View Document

26/05/0626 May 2006 ￯﾿ᄑ NC 1000/31000
15/05/

View Document

06/03/066 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 S366A DISP HOLDING AGM 01/09/05

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 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