MY KEY PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/08/1625 August 2016 | DIRECTOR APPOINTED MS ELAINE ESTHER RANDALL |
15/07/1615 July 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEFRIES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
10/06/1310 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE ESTHER RANDALL / 01/04/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/05/116 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/04/0830 April 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/07/0722 July 2007 | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS |
06/06/066 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
18/06/0518 June 2005 | NEW DIRECTOR APPOINTED |
18/06/0518 June 2005 | NEW SECRETARY APPOINTED |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 10-14 ACCOMMODATION ROAD LONDON NW11 8ED |
17/06/0517 June 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
15/06/0515 June 2005 | COMPANY NAME CHANGED SEAFIELD ROAD PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/06/05 |
27/04/0527 April 2005 | � NC 1000/1000000 25/04/05 |
27/04/0527 April 2005 | DIRECTOR RESIGNED |
27/04/0527 April 2005 | SECRETARY RESIGNED |
27/04/0527 April 2005 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
25/04/0525 April 2005 | 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