KEYFORM SYSTEMS LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM UNIT 18A NEWPORT BUSINESS CENTRE CORPORATION ROAD NEWPORT NP19 4RF

View Document

19/06/1919 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/06/1919 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1919 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 10 COED Y BRYN BLACKWOOD GWENT NP12 1HA WALES

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM UNIT 18A NEWPORT BUSINESS CENTRE CORPORATION ROAD NEWPORT GWENT NP19 4RF UNITED KINGDOM

View Document

12/03/1212 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM C/O CHILD & CHILD 49 SOMERSET STREET ABERTILLERY GWENT NP13 1DL WALES

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/09/101 September 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 18A NEWPORT BUSINESS CENTRE CORPORATION ROAD NEWPORT GWENT NP19 4RF

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1 WESTERN TERRACE CROSSKEYS NEWPORT NP11 7BZ UK

View Document

25/01/1025 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CHENEY HYDE / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WAYNE HYDE / 24/01/2010

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED COLORFORM LIMITED CERTIFICATE ISSUED ON 16/03/09

View Document

16/01/0916 January 2009 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