- Company Overview for KEY TECHNICAL LIMITED (05987068)
- Filing history for KEY TECHNICAL LIMITED (05987068)
- People for KEY TECHNICAL LIMITED (05987068)
- Charges for KEY TECHNICAL LIMITED (05987068)
- Insolvency for KEY TECHNICAL LIMITED (05987068)
- More for KEY TECHNICAL LIMITED (05987068)
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) |
---|---|---|---|
07 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2013 | L64.07 | Completion of winding up | |
01 Jun 2012 | COCOMP | Order of court to wind up | |
12 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2011 | AR01 |
Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2011-01-21
|
|
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Donna Judith Butterworth on 1 November 2009 | |
19 Feb 2010 | CH03 | Secretary's details changed for Donna Judith Butterworth on 1 November 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Scott Whitehead on 1 November 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from unit d south cambridge business park babraham road, sawston cambridge CB2 4JH | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
28 Jan 2008 | 363s | Return made up to 02/11/07; full list of members | |
28 Jan 2008 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
14 Dec 2006 | 395 | Particulars of mortgage/charge | |
20 Nov 2006 | 288a | New secretary appointed;new director appointed | |
20 Nov 2006 | 288b | Secretary resigned | |
02 Nov 2006 | 288b | Secretary resigned | |
02 Nov 2006 | NEWINC | Incorporation |