KEYSTONE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
05/01/185 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/10/175 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

14/03/1714 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017

View Document

19/04/1619 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016

View Document

14/03/1614 March 2016 COURT ORDER INSOLVENCY:O/C REMOVAL OF LIQUIDATOR

View Document

14/03/1614 March 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/03/1524 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
HERITAGE COURT SCHOOL STREET
HEMINGFIELD
BARNSLEY
SOUTH YORKSHIRE
S73 0HZ

View Document

26/02/1526 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

26/02/1526 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1531 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 PREVSHO FROM 24/08/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 24 August 2012

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FRISBY / 29/11/2011

View Document

15/04/1315 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECTION 519

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 24 August 2011

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 Annual accounts for year ending 24 Aug 2012

View Accounts

21/08/1221 August 2012 FIRST GAZETTE

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FRISBY / 25/02/2012

View Document

27/03/1227 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/04/1121 April 2011 24/08/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 PREVEXT FROM 28/02/2010 TO 24/08/2010

View Document

24/08/1024 August 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/08/1024 August 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/1024 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1024 August 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/08/1024 August 2010 REREG PLC TO PRI; RES02 PASS DATE:24/08/2010

View Document

13/04/1013 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O FLETCHER KENNEDY LIMITED 72 HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN UPTON

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MARRIOTT / 20/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE STEPHENSON SMITH / 20/02/2010

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 72 HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

07/08/097 August 2009 DIRECTOR APPOINTED PAUL RICHARD MARRIOTT

View Document

18/06/0918 June 2009 SECRETARY APPOINTED BRIAN UPTON

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED RICHARD CLIVE STEPHENSON SMITH

View Document

07/05/097 May 2009 APPLICATION COMMENCE BUSINESS

View Document

07/05/097 May 2009 COMMENCE BUSINESS AND BORROW

View Document

28/04/0928 April 2009 APPLICATION COMMENCE BUSINESS

View Document

28/04/0928 April 2009 COMMENCE BUSINESS AND BORROW

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED DAVID CHARLES FRISBY

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR FLETCHER KENNEDY DIRECTORS LTD

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES FRISBY

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY FLETCHER KENNEDY SECRETARIES LTD

View Document

25/02/0925 February 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