KEE GROUP LIMITED

03121862
3RD FLOOR VINTRY BUILDING WINE STREET BRISTOL BS1 2BD

Documents

Documents
Date Category Description Pages
07 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
04 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
17 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
04 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
22 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 May 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 15 Buy now
09 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2018 insolvency Liquidation In Administration Progress Report 14 Buy now
14 Sep 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 2 Buy now
01 Sep 2017 insolvency Liquidation In Administration Proposals 30 Buy now
16 Aug 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
27 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jun 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
02 Nov 2016 accounts Annual Accounts 8 Buy now
23 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
23 Sep 2016 resolution Resolution 14 Buy now
15 Jul 2016 officers Termination of appointment of director (John Robson) 1 Buy now
15 Jun 2016 officers Appointment of director (Mr John Robson) 2 Buy now
15 Apr 2016 resolution Resolution 3 Buy now
01 Mar 2016 mortgage Registration of a charge 21 Buy now
09 Jan 2016 mortgage Registration of a charge 28 Buy now
10 Dec 2015 annual-return Annual Return 7 Buy now
25 Nov 2015 annual-return Annual Return 7 Buy now
24 Sep 2015 accounts Annual Accounts 7 Buy now
26 Aug 2015 officers Appointment of director (Mr David Thompson) 2 Buy now
25 Aug 2015 officers Appointment of director (Mr Ronald Breen) 2 Buy now
25 Aug 2015 officers Appointment of director (Mr Michael Otugo) 2 Buy now
07 Jan 2015 capital Return of Allotment of shares 4 Buy now
07 Jan 2015 accounts Annual Accounts 8 Buy now
06 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2015 resolution Resolution 16 Buy now
12 Nov 2014 annual-return Annual Return 3 Buy now
24 Oct 2014 capital Return of Allotment of shares 3 Buy now
04 Oct 2014 mortgage Registration of a charge 10 Buy now
30 Apr 2014 accounts Annual Accounts 9 Buy now
18 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
24 Sep 2013 officers Appointment of secretary (Mrs Yvonne Sunderland) 1 Buy now
24 Sep 2013 officers Termination of appointment of director (Yvonne Sunderland) 1 Buy now
23 Sep 2013 officers Appointment of director (Mrs Yvonne Sunderland) 2 Buy now
15 Aug 2013 officers Termination of appointment of director (Roderick Macgregor) 1 Buy now
15 Aug 2013 officers Termination of appointment of director (James Macdonald) 1 Buy now
15 Aug 2013 officers Termination of appointment of secretary (James Macdonald) 1 Buy now
06 Aug 2013 officers Change of particulars for director (Michael Andrew Sunderland) 2 Buy now
02 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 May 2013 auditors Auditors Resignation Company 1 Buy now
04 May 2013 mortgage Registration of a charge 8 Buy now
02 May 2013 mortgage Registration of a charge 12 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2013 accounts Annual Accounts 15 Buy now
23 Nov 2012 annual-return Annual Return 5 Buy now
23 Nov 2012 officers Appointment of director (Mr James Donald Macdonald) 2 Buy now
26 Oct 2012 officers Appointment of secretary (Mr James Donald Macdonald) 1 Buy now
26 Oct 2012 officers Termination of appointment of director (Alexander Mair) 1 Buy now
26 Oct 2012 officers Termination of appointment of secretary (Alexander Mair) 1 Buy now
22 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
14 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 accounts Annual Accounts 9 Buy now
25 Nov 2011 annual-return Annual Return 7 Buy now
26 Jul 2011 officers Appointment of director (Mr Roderick James Macgregor) 2 Buy now
26 Jul 2011 officers Termination of appointment of director (Keith Dodds) 1 Buy now
26 Jul 2011 officers Termination of appointment of secretary (Yvonne Sunderland) 1 Buy now
26 Jul 2011 officers Appointment of director (Mr Alexander Bruce Mair) 2 Buy now
26 Jul 2011 officers Appointment of secretary (Mr Alexander Bruce Mair) 2 Buy now
03 Jun 2011 resolution Resolution 20 Buy now
17 May 2011 capital Notice of name or other designation of class of shares 2 Buy now
17 May 2011 resolution Resolution 20 Buy now
05 May 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 Apr 2011 capital Return of Allotment of shares 4 Buy now
19 Nov 2010 annual-return Annual Return 6 Buy now
31 Aug 2010 accounts Annual Accounts 8 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 annual-return Annual Return 7 Buy now
05 Nov 2009 officers Change of particulars for director (Michael Andrew Sunderland) 2 Buy now
29 Aug 2009 accounts Annual Accounts 9 Buy now
19 Dec 2008 annual-return Return made up to 03/11/08; full list of members 4 Buy now
19 Dec 2008 capital Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
19 Dec 2008 capital Gbp nc 10000/20000\01/10/08 2 Buy now
18 Dec 2008 officers Director appointed mr keith dodds 1 Buy now
29 Sep 2008 accounts Annual Accounts 4 Buy now
12 Nov 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
28 Sep 2007 accounts Annual Accounts 4 Buy now
21 Feb 2007 annual-return Return made up to 03/11/06; full list of members 6 Buy now
26 Sep 2006 accounts Annual Accounts 2 Buy now
13 Apr 2006 accounts Annual Accounts 5 Buy now
31 Jan 2006 accounts Annual Accounts 6 Buy now
18 Nov 2005 annual-return Return made up to 03/11/05; full list of members 6 Buy now
30 Nov 2004 annual-return Return made up to 03/11/04; full list of members 6 Buy now
07 Apr 2004 accounts Annual Accounts 6 Buy now
02 Dec 2003 annual-return Return made up to 03/11/03; full list of members 6 Buy now
25 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 May 2003 accounts Annual Accounts 6 Buy now
03 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2002 annual-return Return made up to 03/11/02; full list of members 6 Buy now
07 Jan 2002 accounts Annual Accounts 2 Buy now