KING-KEY LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE CASS

View Document

20/12/1320 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/02/1325 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

13/02/1313 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1215 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CASS / 01/01/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL CASS / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MADELEINE CASS / 01/10/2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 3 HARRY COURT WENLOCK GARDENS HENDON LONDON NW4 4XJ

View Document

18/07/0918 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/04/0921 April 2009 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED MR KEYS FINCHLEY LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: G OFFICE CHANGED 13/12/02 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 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