KEYSTONE COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 STRUCK OFF AND DISSOLVED

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 PREVSHO FROM 30/04/2011 TO 31/10/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JADE BLAKE / 01/10/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES BLAKE / 01/10/2010

View Document

04/01/114 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/10/0926 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

23/04/0923 April 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DISS40 (DISS40(SOAD))

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

02/05/002 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 COMPANY NAME CHANGED KEYSTONE TECHNICAL CONSULTANTS L IMITED CERTIFICATE ISSUED ON 27/11/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 EXEMPTION FROM APPOINTING AUDITORS 15/09/98

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/10/97

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998

View Document

16/12/9716 December 1997 COMPANY NAME CHANGED KEYSTONE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/12/97

View Document

03/12/973 December 1997 COMPANY NAME CHANGED GRINDCO 145 LIMITED CERTIFICATE ISSUED ON 04/12/97

View Document

16/10/9716 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9716 October 1997 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