- Company Overview for KEYTEK SERVICES LIMITED (02660873)
- Filing history for KEYTEK SERVICES LIMITED (02660873)
- People for KEYTEK SERVICES LIMITED (02660873)
- Charges for KEYTEK SERVICES LIMITED (02660873)
- Insolvency for KEYTEK SERVICES LIMITED (02660873)
- More for KEYTEK SERVICES LIMITED (02660873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2016 | AD01 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
13 Apr 2015 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 April 2015 | |
10 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | 4.70 | Declaration of solvency | |
30 Jan 2015 | TM02 | Termination of appointment of Hugh Trelawny Morshead as a secretary on 26 January 2015 | |
30 Jan 2015 | CH01 | Director's details changed for Anthony David Longueville Norton on 26 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Hugh Trelawny Morshead as a director on 26 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Anthony David Longueville Norton as a director on 26 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Stephen William Harragan as a director on 26 January 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr Hugh Trelawny Morshead on 25 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Michael Harold Whittaker on 6 November 2009 |