KEYTIME ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1117 March 2011 APPLICATION FOR STRIKING-OFF

View Document

29/12/1029 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS MAWLE / 30/11/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: GISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 5 VANGUARD TRADING ESTATE BRITANNIA ROAD CHESTERFIELD S40 2TZ

View Document

31/12/0731 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 ISS SHARE TRANSFERRED 21/11/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/013 December 2001 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