TA KEEGAN BUILDING SERVICES LIMITED

Company Documents

DateDescription
06/02/146 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1328 March 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
16 THE SQUARE
MARKET SQUARE CHAMBERS
BROMYARD
HEREFORDSHIRE
HR7 4BP

View Document

28/08/1228 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALEXANDER KEEGAN / 01/01/2011

View Document

14/09/1114 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALEXANDER KEEGAN / 01/01/2010

View Document

10/08/1010 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR CAROL WILLIAMS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY CAROL WILLIAMS

View Document

04/09/084 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 NC INC ALREADY ADJUSTED
30/08/05

View Document

03/02/063 February 2006 ￯﾿ᄑ NC 1000/2000
30/08/0

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 S366A DISP HOLDING AGM 20/02/04

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 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