KEITH SKEEL ANTIQUES & ECCENTRICITIES LIMITED

Company Documents

DateDescription
19/09/1319 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1319 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/04/1315 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013

View Document

12/04/1212 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1212 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1212 April 2012 DECLARATION OF SOLVENCY

View Document

27/03/1227 March 2012 ADOPT ARTICLES 23/03/2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 22/03/11 NO CHANGES

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAURICE SKEEL / 01/12/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 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