- Company Overview for KEI-MAC SERVICES LTD (05280100)
- Filing history for KEI-MAC SERVICES LTD (05280100)
- People for KEI-MAC SERVICES LTD (05280100)
- Insolvency for KEI-MAC SERVICES LTD (05280100)
- More for KEI-MAC SERVICES LTD (05280100)
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) |
---|---|---|---|
21 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2016 | |
06 Oct 2015 | AD01 | Registered office address changed from 35 Calthorpe Road Birmingham Hallow B15 1TS to Three Brindley Place Birmingham B1 2JB on 6 October 2015 | |
22 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2015 | |
10 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2014 | |
20 Feb 2013 | AD01 | Registered office address changed from Unit 7 Ball Mill Top Main Road Hallow Worcester Worcestershire WR2 6LS United Kingdom on 20 February 2013 | |
19 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Jul 2012 | AD01 | Registered office address changed from 259 Droitwich Road Fernhill Heath Worcester Worcs WR3 7UH on 3 July 2012 | |
02 Jul 2012 | AP03 | Appointment of Mr Neil Roger Sysum as a secretary | |
15 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
06 Dec 2009 | CH01 | Director's details changed for Keith John Mccall on 6 December 2009 | |
18 Sep 2009 | 288b | Appointment terminated secretary david mccall | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Feb 2009 | 363a | Return made up to 08/11/08; full list of members | |
24 Nov 2008 | 363a | Return made up to 08/11/07; full list of members | |
24 Nov 2008 | 288c | Secretary's change of particulars / david mccall / 23/08/2007 |