KEITH COX ARCHITECTS LTD

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 APPLICATION FOR STRIKING-OFF

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE COX / 14/03/2011

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MRS CAROLINE COX

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 89 ENBORNE ROAD NEWBURY BERKSHIRE RG14 6AR ENGLAND

View Document

11/06/1011 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/0910 June 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES

View Document

02/05/092 May 2009 DIRECTOR APPOINTED KEITH GRAHAM COX

View Document

21/04/0921 April 2009 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