KEI-MAC SERVICES LTD

Company Documents

DateDescription
20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
UNIT 7 BALL MILL TOP MAIN ROAD
HALLOW
WORCESTER
WORCESTERSHIRE
WR2 6LS
UNITED KINGDOM

View Document

19/02/1319 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/02/1319 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1319 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/12/1219 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 259 DROITWICH ROAD FERNHILL HEATH WORCESTER WORCS WR3 7UH

View Document

02/07/122 July 2012 SECRETARY APPOINTED MR NEIL ROGER SYSUM

View Document

15/12/1115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/12/105 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/12/096 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MCCALL / 06/12/2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID MCCALL

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCALL / 23/08/2007

View Document

24/11/0824 November 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 259 DROITWIH ROAD FERNHILL HEATH WORCESTER WORCESTERSHIRE WR3 7UH

View Document

05/04/075 April 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: G OFFICE CHANGED 02/12/04 259 DROITWICH ROAD FERNHILL HEATH WR3 7UH

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 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


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