KEYLINE CHARTERED SECURITY LTD

Company Documents

DateDescription
05/10/225 October 2022 Final Gazette dissolved following liquidation

View Document

05/10/225 October 2022 Final Gazette dissolved following liquidation

View Document

29/06/2129 June 2021 Liquidators' statement of receipts and payments to 2021-04-30

View Document

29/05/1929 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/191 May 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008188,00009251

View Document

07/11/187 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/05/1825 May 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

View Document

09/05/189 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM CLEEVE GRANGE TROWBRIDGE ROAD SEEND MELKSHAM WILTSHIRE SN12 6PG

View Document

25/04/1825 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008188,00009251

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISSEY

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / KARINA PRESTON / 01/12/2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK MORRISSEY / 01/12/2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARINA PRESTON / 01/12/2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED DAVID DE FOREST KEYS / 30/09/2014

View Document

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM KEYLINE CHARTERED SECURTIY LTD TO KEYLINE CHARTERED SECURITY LTD

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 COMPANY NAME CHANGED SECURITY GUARDING LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED KEVIN PATRICK MORRISSEY

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARINA PRESTON / 18/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED DAVID DE FOREST KEYS / 18/04/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 1 HYDE PARK PLACE LONDON W2 2LH

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 S-DIV 22/03/04

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED KEYLINE GUARDING LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

16/05/0116 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 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