KEELE UNIVERSITY SCIENCE PARK LIMITED

Company Documents

DateDescription
14/06/1614 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1629 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1622 March 2016 APPLICATION FOR STRIKING-OFF

View Document

04/01/164 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/04/1530 April 2015 30/04/15 STATEMENT OF CAPITAL GBP 2

View Document

28/04/1528 April 2015 STATEMENT BY DIRECTORS

View Document

28/04/1528 April 2015 SOLVENCY STATEMENT DATED 23/04/15

View Document

28/04/1528 April 2015 REDUCE ISSUED CAPITAL 23/04/2015

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC HASSALL

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COHEN

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR BENEDICT ADAMS

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY MARIA NIELD

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CARR OBE

View Document

02/01/142 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 SECRETARY APPOINTED MISS LAURA HARRISON

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY FIONA DUMBELTON

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MRS MARIA NIELD

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/01/134 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
PLANNING & ACADEMIC ADMINISTRATION KEELE UNIVERSITY
KEELE
STAFFORDSHIRE
ST5 5BG
UNITED KINGDOM

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
UNIVERSITY SECRETARYS OFFICE
THE UNIVERSITY OF KEELE
KEELE
STAFFSHIRE
ST5 5BG

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR BENJAMIN ADAMS

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR PHILIP CARLTON BUTTERS

View Document

29/03/1229 March 2012 SECRETARY APPOINTED MRS FIONA DUMBELTON

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY KELLY MONTANA-WILLIAMS

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE

View Document

13/12/1113 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY FIONA DUMBELTON

View Document

17/02/1117 February 2011 SECRETARY APPOINTED MRS KELLY MONTANA-WILLIAMS

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RONALD HASSALL / 01/08/2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MICHAEL JOHN LAWRENCE

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE DIX

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR REX ROBERTS

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR MICHAEL JOHN LAWRENCE

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR REX ROBERTS

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR DAVID CARR

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDCROFT

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/11/0922 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE CLARKE / 05/11/2009

View Document

22/11/0922 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA DUMBELTON / 05/11/2009

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY EDWARD YOUNGMAN

View Document

06/01/096 January 2009 SECRETARY APPOINTED MRS FIONA DUMBELTON

View Document

10/12/0810 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED TERENCE ALEC DIX

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN OLEARY

View Document

21/05/0821 May 2008 SECRETARY APPOINTED EDWARD ALEXANDER YOUNGMAN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY FIONA DUMBELTON

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 18/07/94

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 30/09/91

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 18/07/94

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 30/09/91

View Document

19/11/9919 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 17/10/96; CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/03/8710 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document


More Company Information