KEYSPACE BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FRANCIS WALLER / 16/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/05/944 May 1994 � NC 1000/10000 25/04/

View Document

04/05/944 May 1994 NC INC ALREADY ADJUSTED 25/04/94

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994

View Document

15/07/9315 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/03/9314 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 ADOPT MEM AND ARTS 21/01/93

View Document

12/02/9312 February 1993 Resolutions

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: G OFFICE CHANGED 11/02/93 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/02/935 February 1993 COMPANY NAME CHANGED SPEEDPLAN LIMITED CERTIFICATE ISSUED ON 08/02/93

View Document

16/12/9216 December 1992 Incorporation

View Document

16/12/9216 December 1992 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