MY KEY GLOBAL HOLDINGS LTD

Company Documents

DateDescription
30/05/1430 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/147 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1429 January 2014 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 CHANGE OF NAME 02/05/2013

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED PAULOWNIA FORESTRIAL INDUSTRY CO. LTD. CERTIFICATE ISSUED ON 17/05/13

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MELVILLE / 26/01/2012

View Document

11/06/1211 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MELVILLE / 01/10/2009

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEY DIRECTORS LTD

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR STEPHEN MELVILLE

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM CENTURION BUSINESS PARK CRYSTAL GATE HOUSE 18 SEAWARD PLACE GLASGOW G41 1HH

View Document

01/07/101 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEY DIRECTORS LTD / 14/06/2010

View Document

01/07/101 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNN MELVILLE / 15/06/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 STATEMENT OF AFFAIRS

View Document

09/02/089 February 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/01/0830 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/01/0830 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/0825 January 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/0713 November 2007 APPLICATION FOR STRIKING-OFF

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 3RD FLOOR 111 UNION STREET GLASGOW STRATHCLYDE G1 3TA

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 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