KEYCARE SERVICES LIMITED

03968547
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GL3 4AH

Documents

Documents
Date Category Description Pages
18 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
10 Dec 2012 officers Termination of appointment of director (Alan Martin Long) 1 Buy now
14 Aug 2012 accounts Annual Accounts 9 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
20 Apr 2011 accounts Annual Accounts 13 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
16 Jun 2010 officers Termination of appointment of secretary (John Coleman) 1 Buy now
15 Jun 2010 officers Appointment of corporate director (Mears Group Plc) 2 Buy now
08 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2010 officers Termination of appointment of director (John Coleman) 2 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 accounts Annual Accounts 13 Buy now
11 Jul 2009 officers Appointment Terminate, Director Michael Graig Rogers Logged Form 1 Buy now
23 Jun 2009 annual-return Return made up to 10/04/09; full list of members 4 Buy now
23 Jun 2009 officers Appointment Terminated Director michael rogers 1 Buy now
21 Apr 2009 accounts Annual Accounts 17 Buy now
14 Apr 2009 officers Director appointed ben westran 2 Buy now
10 Nov 2008 officers Director appointed alan martin long 1 Buy now
31 Oct 2008 officers Appointment Terminated Director deborah neill 1 Buy now
28 Aug 2008 accounts Annual Accounts 16 Buy now
29 Apr 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from ground floor, saffron ground ditchmore lane stevenage hertfordshire SG1 3LG 1 Buy now
29 Apr 2008 address Location of debenture register 1 Buy now
29 Apr 2008 address Location of register of members 1 Buy now
04 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
20 Feb 2008 accounts Accounting reference date extended from 31/07/08 to 31/12/08 1 Buy now
25 Apr 2007 annual-return Return made up to 10/04/07; full list of members 4 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: ground floor saffron ground ditchmore lane stevenage hertfordshire SG1 3LG 1 Buy now
25 Apr 2007 address Location of debenture register 1 Buy now
25 Apr 2007 address Location of register of members 1 Buy now
24 Apr 2007 officers Secretary resigned 1 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
11 Oct 2006 officers New director appointed 3 Buy now
11 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
11 Oct 2006 capital Declaration of assistance for shares acquisition 12 Buy now
11 Oct 2006 accounts Accounting reference date extended from 30/04/07 to 31/07/07 1 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: thirlmere buildings lakes road, derwent howe industrial, workington cumbria CA14 3YP 1 Buy now
11 Oct 2006 resolution Resolution 2 Buy now
11 Oct 2006 resolution Resolution 2 Buy now
11 Oct 2006 officers New secretary appointed 2 Buy now
11 Oct 2006 officers New secretary appointed 2 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 8 Buy now
05 Oct 2006 officers New director appointed 2 Buy now
05 Oct 2006 officers New director appointed 2 Buy now
04 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Sep 2006 accounts Annual Accounts 9 Buy now
02 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2006 resolution Resolution 1 Buy now
18 Apr 2006 annual-return Return made up to 10/04/06; full list of members 3 Buy now
03 Apr 2006 resolution Resolution 1 Buy now
15 Nov 2005 accounts Annual Accounts 8 Buy now
06 May 2005 annual-return Return made up to 10/04/05; full list of members 4 Buy now
07 Oct 2004 accounts Annual Accounts 8 Buy now
05 Oct 2004 auditors Auditors Resignation Company 1 Buy now
12 May 2004 annual-return Return made up to 10/04/04; full list of members 8 Buy now
31 Oct 2003 accounts Annual Accounts 8 Buy now
12 Apr 2003 annual-return Return made up to 10/04/03; full list of members 8 Buy now
01 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Jan 2003 mortgage Particulars of mortgage/charge 5 Buy now
23 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Aug 2002 accounts Annual Accounts 7 Buy now
01 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Apr 2002 annual-return Return made up to 10/04/02; full list of members 7 Buy now
27 Sep 2001 accounts Annual Accounts 7 Buy now
25 Apr 2001 annual-return Return made up to 10/04/01; full list of members 6 Buy now
17 Apr 2001 capital Ad 08/04/01--------- £ si 100@1=100 £ ic 100/200 2 Buy now
17 Apr 2001 resolution Resolution 1 Buy now
20 Dec 2000 mortgage Particulars of mortgage/charge 5 Buy now
17 Aug 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Aug 2000 capital Ad 04/08/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
18 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2000 address Registered office changed on 16/04/00 from: 12-14 saint mary street newport salop TF10 7AB 1 Buy now
16 Apr 2000 officers Director resigned 1 Buy now
16 Apr 2000 officers Secretary resigned 1 Buy now
16 Apr 2000 officers New director appointed 2 Buy now
16 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
10 Apr 2000 incorporation Incorporation Company 10 Buy now