KEYSTONE RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/12/1422 December 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/10/1312 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/12/1218 December 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | FIRST GAZETTE |
01/02/111 February 2011 | Annual return made up to 5 October 2010 with full list of shareholders |
22/12/0922 December 2009 | APPOINTMENT TERMINATED, SECRETARY HILL & ROBERTS |
22/12/0922 December 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES WALFORD-WRIGHT / 01/10/2009 |
22/12/0922 December 2009 | SECRETARY APPOINTED MRS HILARY PAULINE BAINES |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
09/05/099 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
04/11/084 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM KEYSTONE HOUSE, 275 NANTWICH ROAD, CREWE CHESHIRE CW2 6PF |
30/05/0830 May 2008 | SECRETARY APPOINTED HILL & ROBERTS |
29/05/0829 May 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY NATIONWIDE COMPANY SECRETARIES LTD |
28/12/0628 December 2006 | NEW SECRETARY APPOINTED |
28/12/0628 December 2006 | SECRETARY RESIGNED |
28/12/0628 December 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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