KEY WINDOWS(UK) LTD

Company Documents

DateDescription
22/07/0922 July 2009 ORDER OF COURT TO WIND UP

View Document

11/02/0911 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
11 CONWAY DRIVE
FARNBOROUGH
HAMPSHIRE
GU14 9RF

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM:
17 CHETWODE PLACE
ALDERSHOT
HAMPSHIRE GU12 4BS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM:
BEECHEY HOUSE
87 CHURCH STREET
CROWTHORNE
BERKSHIRE RG45 7AW

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
18 WATERSIDE COURT
FLEET
HAMPSHIRE
GU13 8RH

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 NC INC ALREADY ADJUSTED
30/09/97

View Document

10/12/9710 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

10/12/9710 December 1997 ￯﾿ᄑ NC 1000/10100
30/09/

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information