KEYSTONE COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/1322 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN BLAKE

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAKE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN BLAKE

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM RSM TENON RECOVERY 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SJ

View Document

13/06/1213 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2012

View Document

18/05/1218 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/01/1223 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

07/09/117 September 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/07/118 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008768,00009621

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM KEYSTONE HOUSE SPATH UTTOXETER STAFFORDSHIRE ST14 5AE

View Document

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

View Document

21/12/1021 December 2010 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

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

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS 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

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

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 TOTAL EXEMPTION SMALL ACCOUNTS 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 ACCOUNTS FOR 'SMALL' CO. 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

30/10/0030 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 7AQ

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 SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 27/11/98; RESOLUTION PASSED ON 18/11/98

View Document

03/11/983 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 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

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

16/12/9716 December 1997 COMPANY NAME CHANGED GRINDCO 144 LIMITED CERTIFICATE ISSUED ON 17/12/97; RESOLUTION PASSED ON 10/12/97

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


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