- Company Overview for KEELEX 273 LIMITED (04516959)
- Filing history for KEELEX 273 LIMITED (04516959)
- People for KEELEX 273 LIMITED (04516959)
- Charges for KEELEX 273 LIMITED (04516959)
- More for KEELEX 273 LIMITED (04516959)
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) |
---|---|---|---|
26 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Oct 2013 | AR01 | Annual return made up to 22 August 2013 with full list of shareholders | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Michael Tynan on 23 August 2011 | |
05 Nov 2012 | CH03 | Secretary's details changed for Lisa Tynan on 23 August 2011 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Apr 2012 | AD01 | Registered office address changed from Lloyd House Gate Lane Sutton Coldfield West Midlands B73 5TT on 13 April 2012 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Nov 2011 | SH06 |
Cancellation of shares. Statement of capital on 16 November 2011
|
|
16 Nov 2011 | TM01 | Termination of appointment of Jimmy Lloyd as a director on 4 November 2011 | |
16 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2011 | SH03 | Purchase of own shares. | |
01 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Michael Tynan on 22 August 2010 | |
26 Oct 2010 | CH03 | Secretary's details changed for Lisa Tynan on 22 August 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Jimmy Lloyd on 22 August 2010 | |
13 Oct 2009 | AR01 | Annual return made up to 22 August 2009 with full list of shareholders | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Oct 2008 | 363s | Return made up to 22/08/08; full list of members |