POST CLOSING KEL LIMITED

Company Documents

DateDescription
05/01/195 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2018:LIQ. CASE NO.1

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM C/O COLOUR SYNTHESIS SOLUTIONS LTD HEXAGON TOWER CRUMPSALL VALE, BLACKLEY MANCHESTER M9 8GQ UNITED KINGDOM

View Document

04/12/174 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/174 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/12/174 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED KEYSTONE EUROPE LIMITED CERTIFICATE ISSUED ON 24/07/17

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM UNITS 1-2 BECKVIEW BUSINESS PARK BRADLEY JUNCTION IND ESTATE LEEDS ROAD HUDDERSFIELD HD2 1UR ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM UNITS 1-2 BECKVIEW BUSINESS PARK 1 BRADLEY JUNCTION IND ESTATE LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1UR

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 TERMINATE SEC APPOINTMENT

View Document

16/09/1316 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH KEENAN

View Document

03/05/133 May 2013 SECRETARY APPOINTED NICOLA JAYNE CARROLL

View Document

02/03/132 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/117 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/09/109 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 12/04/10 STATEMENT OF CAPITAL GBP 120

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS; AMEND

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: ELLERSLIE HOUSE, QUEENS ROAD, HUDDERSFIELD, WEST YORKSHIRE HD2 2AQ

View Document

30/09/0330 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: RUSKIN HOUSE 14 ST JOHN'S ROAD, TUNBRIDGE WELLS, KENT TN4 9NP

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 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