THE KEY COMPUTER COMPANY LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1529 May 2015 APPLICATION FOR STRIKING-OFF

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/145 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHILTON

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BRENDA EVASON / 15/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER JOHN CHANDLER / 15/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE JOHN SHILTON / 15/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN / 15/05/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED DAVID PASSINGHAM

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED DR ROGER JOHN CHANDLER

View Document

23/11/0723 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/11/0723 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0723 November 2007 FIN ASSIST IN SHARE ACQ 19/11/07 SECT 165 19/11/07 SECT 165 19/11/07 SECT 165 19/11/07 SCT 165 19/11/07

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/06/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 � NC 1000/100000 10/04/95

View Document

26/07/9526 July 1995 NC INC ALREADY ADJUSTED 10/04/95

View Document

26/07/9526 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/04/95

View Document

26/07/9526 July 1995 NC INC ALREADY ADJUSTED 10/04/95 AUTH ALLOT OF SECURITY 10/04/95 DISAPP PRE-EMPT RIGHTS 10/04/95

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 15/05/91 NO MEM CHANGE NOF

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: G OFFICE CHANGED 23/06/89 31 CORSHAM STREET LONDON N1 6DR

View Document

15/05/8915 May 1989 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