THE KEYSTONE GROUP LIMITED

Company Documents

DateDescription
08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND

View Document

10/01/1310 January 2013 SAIL ADDRESS CHANGED FROM:
CONSTITUTIONAL HOUSE 8A STATION ROAD
HINCKLEY
LEICESTERSHIRE
LE10 1AW

View Document

10/01/1310 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
ALLEN HOUSE
NEWARKE STREET
LEICESTER
LE1 5SG

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Accounts

02/01/122 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/116 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WALKER

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY RPC SECRETARIES LIMITED

View Document

23/06/0823 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ROBERT GRAHAM WALKER

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK BELLINGER

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DAMIAN COX

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: G OFFICE CHANGED 14/01/08 38-42 HIGH STREET GUILDFORD SURREY GU1 3EL

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 MEMORANDUM OF ASSOCIATION

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NC DEC ALREADY ADJUSTED 10/02/06

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 THE CORN EXCHANGE BAFFINS LANE CHICHESTER PO19 1GE

View Document

17/02/0617 February 2006 � NC 1000/200 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information