- Company Overview for KEY TRAFFIC SYSTEMS LIMITED (08264624)
- Filing history for KEY TRAFFIC SYSTEMS LIMITED (08264624)
- People for KEY TRAFFIC SYSTEMS LIMITED (08264624)
- More for KEY TRAFFIC SYSTEMS LIMITED (08264624)
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 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2014 | DS01 | Application to strike the company off the register | |
13 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
26 Mar 2013 | CERTNM |
Company name changed keysoft solutions LIMITED\certificate issued on 26/03/13
|
|
26 Mar 2013 | CONNOT | Change of name notice | |
21 Mar 2013 | TM01 | Termination of appointment of Gareth O'hara as a director | |
21 Mar 2013 | AD01 | Registered office address changed from 41 Church Street Birmingham B3 2RT England on 21 March 2013 | |
21 Mar 2013 | TM01 | Termination of appointment of Jeremy Parkin as a director | |
21 Mar 2013 | AP01 | Appointment of Mr William Andrew Baron as a director | |
21 Mar 2013 | AP01 | Appointment of Mr Jeremy Charles Ellis as a director | |
19 Dec 2012 | CERTNM |
Company name changed twp (newco) 123 LIMITED\certificate issued on 19/12/12
|
|
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2012 | NEWINC |
Incorporation
|