- Company Overview for KEYMORR IMAGING SERVICES LIMITED (02832526)
- Filing history for KEYMORR IMAGING SERVICES LIMITED (02832526)
- People for KEYMORR IMAGING SERVICES LIMITED (02832526)
- Charges for KEYMORR IMAGING SERVICES LIMITED (02832526)
- More for KEYMORR IMAGING SERVICES LIMITED (02832526)
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) |
---|---|---|---|
29 Jan 2013 | AA | Full accounts made up to 31 May 2012 | |
04 Jul 2012 | CH04 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
24 Nov 2011 | AA | Full accounts made up to 31 May 2011 | |
30 Aug 2011 | AP04 | Appointment of Ssh Secretarial Services Limited as a secretary | |
16 Aug 2011 | AD01 | Registered office address changed from 1 Mount Road Hanworth Feltham Middlesex TW13 6AR United Kingdom on 16 August 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
19 Apr 2011 | TM02 | Termination of appointment of Stephen Morris as a secretary | |
19 Apr 2011 | TM01 | Termination of appointment of Andrew Key as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Christopher Joseph Skufca as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Paul Gerard Jantsch as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Andrew Philip Key as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Christopher Skufca as a director | |
18 Apr 2011 | AP03 | Appointment of Mr Stephen George Morris as a secretary | |
18 Apr 2011 | TM01 | Termination of appointment of Stephen Morris as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Paul Jansch as a director | |
03 Mar 2011 | AD01 | Registered office address changed from 11 Kingfisher Business Park Arthur Street Redditch Worcs B98 8LG on 3 March 2011 | |
03 Mar 2011 | AP01 | Appointment of Mr Paul Gerard Jansch as a director | |
03 Mar 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 31 May 2011 | |
03 Mar 2011 | TM02 | Termination of appointment of Stephen Morris as a secretary | |
03 Mar 2011 | AP01 | Appointment of Mr Christopher Joseph Skufca as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Andrew Key as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |