TES KEYSTAGE LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

06/02/126 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM C/O MAP HOUSE 3 GEORGE STEPHENSON HOUSE WESTLAND WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TG UNITED KINGDOM

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PIGOTT / 20/01/2011

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIE PIGOTT

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GD

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM C/O MAP HOUSE 3 GEORGE STEPHENSON COURT WESTLAND WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TG UNITED KINGDOM

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY SINCLAIR / 05/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE PIGOTT / 05/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SINCLAIR / 05/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PIGOTT / 05/09/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/11/0926 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/05/0916 May 2009 PREVSHO FROM 30/09/2008 TO 31/07/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: GISTERED OFFICE CHANGED ON 06/11/2008 FROM DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY STOCKTON ON TEES CLEVELAND TS19 0GD

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 KEYSTAGE RECRUITMENT LIMITED STOCKTON BUSINESS CENTRE 70 BRUNSWICK STREET STOCKTON ON TEES TS18 1DW

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 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