KEYWEST DESIGN AND ADVERTISING LIMITED

Company Documents

DateDescription
09/07/149 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/149 April 2014 ORDER OF COURT - EARLY DISSOLUTION

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O GLEN DRUMMOND MONTGOMERY HOUSE 18/20 MONTGOMERY STREET EAST KILBRIDE G74 4JS

View Document

27/09/1127 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HAMILTON / 14/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/10/0820 October 2008 DIRECTOR'S PARTICULARS RAYMOND MACHUGH

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS MARGARET HAMILTON

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 PARTIC OF MORT/CHARGE *****

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/12/9815 December 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 PARTIC OF MORT/CHARGE *****

View Document

15/01/9715 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 COMPANY NAME CHANGED JETSHEEN LIMITED CERTIFICATE ISSUED ON 09/10/96; RESOLUTION PASSED ON 02/10/96

View Document

24/09/9624 September 1996 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