- Company Overview for KEY CHARGE INNOVATIONS LIMITED (06778651)
- Filing history for KEY CHARGE INNOVATIONS LIMITED (06778651)
- People for KEY CHARGE INNOVATIONS LIMITED (06778651)
- More for KEY CHARGE INNOVATIONS LIMITED (06778651)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AR01 |
Annual return made up to 22 December 2009 with full list of shareholders
Statement of capital on 2010-03-24
|
|
24 Mar 2010 | TM01 | Termination of appointment of Rupert Symons as a director | |
23 Mar 2010 | CH01 | Director's details changed for Mr Marcus Raymond Dingwall on 1 January 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from C/O Marcus Dingwall 32 Bond House Bond Street Wolverhampton West Midlands WV2 4AS England on 23 March 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG United Kingdom on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Mr Marcus Raymond Dingwall on 1 February 2010 | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Feb 2010 | TM01 | Termination of appointment of Rupert Symons as a director | |
22 Dec 2008 | NEWINC | Incorporation |