KEY STEERING SYSTEMS LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 ORDER OF COURT - RESTORATION

View Document

25/07/1225 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1225 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012:LIQ. CASE NO.1

View Document

25/04/1225 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

16/03/1216 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012:LIQ. CASE NO.1

View Document

01/09/111 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2011:LIQ. CASE NO.1

View Document

04/03/114 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011:LIQ. CASE NO.1

View Document

03/09/103 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2010:LIQ. CASE NO.1

View Document

01/09/091 September 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/09/091 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007242

View Document

01/09/091 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: CONSTABLE STREET CONSTABLE STREET CARLISLE CUMBRIA CA2 6AQ UNITED KINGDOM

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: UNIT 2675 KINGS COURT THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YE

View Document

16/04/0916 April 2009 DIRECTOR RESIGNED STUART BOYD

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED JAMES SCARPA

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: UNIT 2675 KINGS COURT THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7XS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: SPRING RD HALL GREEN BIRMINGHAM B11 3DN

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 COMPANY NAME CHANGED BREED STEERING SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 04/01/01 AUTH ALLOT OF SECURITY 04/01/01

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 04/01/01

View Document

23/01/0123 January 2001 � NC 3000000/15000000 04/01/01

View Document

15/01/0115 January 2001 ALTER ARTICLES 17/12/99

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 ALTER ARTICLES 15/12/00

View Document

12/01/0112 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 ALTERARTICLES17/12/99

View Document

12/01/0012 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9930 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 S366A DISP HOLDING AGM 20/07/98 S252 DISP LAYING ACC 20/07/98 S386 DIS APP AUDS 20/07/98

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED UNITED STEERING SYSTEMS CLIFFORD LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

13/10/9713 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/973 October 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 ALTER MEM AND ARTS 15/07/97

View Document

22/07/9722 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9715 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 COMPANY NAME CHANGED UNITED TECHNOLOGIES AUTOMOTIVE C LIFFORD LIMITED CERTIFICATE ISSUED ON 19/11/96

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

04/12/954 December 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

05/10/955 October 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

22/04/9222 April 1992 � NC 310000/3000000 16/0

View Document

22/04/9222 April 1992 NC INC ALREADY ADJUSTED 16/04/92

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 ALTER MEM AND ARTS 18/10/91

View Document

29/10/9129 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9129 October 1991 366A,252,386,369,378 16/10/91

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

19/12/9019 December 1990 RETURN MADE UP TO 23/11/90; CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 COMPANY NAME CHANGED SHELLER-CLIFFORD LIMITED CERTIFICATE ISSUED ON 01/12/90

View Document

28/11/9028 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 ACCOUNTING REF. DATE SHORT FROM 11/12 TO 31/12

View Document

03/01/903 January 1990 FULL GROUP ACCOUNTS MADE UP TO 11/12/88

View Document

03/01/903 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/02/89

View Document

14/03/8914 March 1989 � NC 10000/310000

View Document

26/01/8926 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 11/12

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/09/8722 September 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/08/876 August 1987 08/05/87 FULL LIST NOF

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

26/04/8226 April 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/82

View Document

18/01/8218 January 1982 CERTIFICATE OF 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