KEY WEST QT LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/11/1022 November 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2010

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2010

View Document

02/09/092 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2009

View Document

13/03/0913 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2009

View Document

29/12/0829 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2008

View Document

15/04/0815 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2008

View Document

14/09/0714 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/03/0713 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/09/0614 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/09/051 September 2005 DECLARATION OF SOLVENCY

View Document

01/09/051 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

01/09/051 September 2005 SPECIAL RESOLUTION TO WIND UP

View Document

28/06/0528 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/035 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 SHARES AGREEMENT OTC

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/0219 September 2002

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 10/09/02

View Document

19/09/0219 September 2002

View Document

19/09/0219 September 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

19/09/0219 September 2002

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

19/09/0219 September 2002

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0219 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0219 September 2002 Resolutions

View Document

19/09/0219 September 2002 Resolutions

View Document

19/09/0219 September 2002 Resolutions

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 £ NC 1000/100000 10/09

View Document

19/09/0219 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0219 September 2002 S-DIV 10/09/02

View Document

19/09/0219 September 2002 RE-SUBIVIDED 10/09/02

View Document

19/09/0219 September 2002 Resolutions

View Document

19/09/0219 September 2002 Resolutions

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED HALLCO 790 LIMITED CERTIFICATE ISSUED ON 12/09/02

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0226 June 2002 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