KEYSI FIGHTING METHOD (UK) LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/116 April 2011 APPLICATION FOR STRIKING-OFF

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NORMAN / 01/10/2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA DONEDDU / 01/10/2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: C/O MARTIN FISH AND COMPANY OWEN AVENUE PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PD

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0116 May 2001 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