KEITH GRAHAM (KENT) LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/01/1029 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM LAWRENCE / 29/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY SIMON PULLING

View Document

18/08/0918 August 2009 SECRETARY APPOINTED ADELAIDE MARY GOLDRING

View Document

07/08/097 August 2009 COMPANY NAME CHANGED TAN EXPRESS (FOLKSTONE) LIMITED CERTIFICATE ISSUED ON 08/08/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM 13 RENDEZVOUS STREET FOLKESTONE KENT CT20 1EY

View Document

17/04/0817 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 9 RENDEZVOUS STREET FOLKESTONE KENT CT20 1EY

View Document

18/05/0718 May 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0322 January 2003 Incorporation

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