KEYLINK COMPUTING LIMITED

04574362
THE OLD POLICE STATION SOUTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE66 1BS

Documents

Documents
Date Category Description Pages
04 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
04 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
30 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Aug 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Aug 2023 resolution Resolution 1 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 accounts Annual Accounts 5 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2021 accounts Annual Accounts 5 Buy now
13 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 5 Buy now
12 Feb 2020 accounts Annual Accounts 5 Buy now
12 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 5 Buy now
12 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 5 Buy now
02 Feb 2017 accounts Annual Accounts 6 Buy now
29 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 annual-return Annual Return 3 Buy now
26 Jan 2016 accounts Annual Accounts 6 Buy now
12 Mar 2015 accounts Annual Accounts 6 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
26 Feb 2014 accounts Annual Accounts 11 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
25 Jul 2013 accounts Annual Accounts 11 Buy now
12 Feb 2013 annual-return Annual Return 3 Buy now
12 Feb 2013 officers Change of particulars for director (Mr Stewart Henry Neville) 2 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 accounts Annual Accounts 11 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
04 Aug 2011 accounts Annual Accounts 11 Buy now
11 Mar 2011 annual-return Annual Return 3 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 officers Change of particulars for director (Stewart Henry Neville) 2 Buy now
04 Feb 2010 annual-return Annual Return 14 Buy now
12 Jan 2010 accounts Annual Accounts 11 Buy now
25 Jul 2009 accounts Annual Accounts 12 Buy now
13 Jan 2009 annual-return Return made up to 20/12/08; no change of members 4 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from c/o giant accounting LTD 1 new oxford street london WC1A 1GG 1 Buy now
17 Sep 2008 officers Director's change of particulars / stewart neville / 16/09/2008 1 Buy now
30 Jul 2008 accounts Annual Accounts 12 Buy now
19 Jun 2008 officers Appointment terminated secretary giant strongbox LTD 1 Buy now
28 Dec 2007 annual-return Return made up to 25/10/07; full list of members 6 Buy now
26 Oct 2007 accounts Annual Accounts 12 Buy now
30 Nov 2006 annual-return Return made up to 25/10/06; full list of members 6 Buy now
08 Sep 2006 accounts Annual Accounts 12 Buy now
14 Nov 2005 annual-return Return made up to 25/10/05; full list of members 6 Buy now
02 Sep 2005 accounts Annual Accounts 12 Buy now
18 Mar 2005 officers Secretary's particulars changed 1 Buy now
08 Nov 2004 annual-return Return made up to 25/10/04; full list of members 6 Buy now
20 Aug 2004 accounts Annual Accounts 9 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
13 May 2004 officers New secretary appointed 2 Buy now
14 Feb 2004 address Registered office changed on 14/02/04 from: giant uk services LTD 2ND floor st james's buildings oxford street manchester M1 6FQ 1 Buy now
26 Nov 2003 annual-return Return made up to 25/10/03; full list of members 6 Buy now
10 Feb 2003 officers New secretary appointed 2 Buy now
29 Jan 2003 capital Ad 13/01/03--------- £ si 10@1=10 £ ic 1/11 2 Buy now
29 Jan 2003 officers New director appointed 2 Buy now
29 Jan 2003 officers Director resigned 1 Buy now
29 Jan 2003 officers Secretary resigned 1 Buy now
25 Oct 2002 incorporation Incorporation Company 16 Buy now