THE KEEP MOTOR GROUP (WORCESTER) LIMITED

Company Documents

DateDescription
22/04/1322 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1322 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/09/1214 September 2012 DECLARATION OF SOLVENCY

View Document

14/09/1214 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
1 ADMIRAL WAY
DOXFORD INTERNATIONAL BUSINESS
PARK, SUNDERLAND
TYNE & WEAR
SR3 3XP

View Document

14/09/1214 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HIBBERT

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 02/11/2010

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 02/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LONSDALE / 02/11/2010

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 02/11/09 NO CHANGES

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM:
1 ADMIRAL WAY DOXFORD
INTERNATIONAL BUSINESS PARK
SUNDERLAND
TYNE & WEAR SR3 3XP

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/09/013 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0122 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 AUDITOR'S RESIGNATION

View Document

12/11/9812 November 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM:
MILLFIELD HOUSE
HYLTON ROAD
SUNDERLAND
SR4 7BA

View Document

19/05/9819 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 ADOPT MEM AND ARTS 05/07/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 S369(4) SHT NOTICE MEET 03/05/94

View Document

10/05/9410 May 1994 S80A AUTH TO ALLOT SEC 03/05/94

View Document

10/05/9410 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/94

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993

View Document

22/11/9322 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993

View Document

05/06/935 June 1993 REGISTERED OFFICE CHANGED ON 05/06/93 FROM:
FREEMANS COMMON ROAD
AYLESTONE ROAD
LECIESTER
LE2 7SL

View Document

10/12/9210 December 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/9227 August 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/9227 August 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9212 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/07/92

View Document

12/08/9212 August 1992 ALTER MEM AND ARTS 22/07/92

View Document

12/08/9212 August 1992 ￯﾿ᄑ NC 100/1300100
22/07/92

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 Incorporation

View Document

05/11/915 November 1991 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