KEITH BRIDGES LIMITED

Company Documents

DateDescription
12/03/1012 March 2010 STRUCK OFF AND DISSOLVED

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

05/02/085 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED WALLACE FISHER LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 SECRETARY RESIGNED

View Document

02/04/052 April 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: UNIT 1 KEILLOR BUILDING 32-34 MAINS LOAN DUNDEE TAYSIDE DD4 7BT

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: UNIT 3 MILN STREET DUNDEE DD1 5DD

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 PARTIC OF MORT/CHARGE *****

View Document

15/03/0215 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/9829 June 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 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