KEY LOGISTICS LIMITED

04814516
GROUND FLOOR, 3/4 TWYFORD PLACE, LINCOLNS INN, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RE

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Compulsory 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2016 annual-return Annual Return 7 Buy now
28 Jan 2016 officers Appointment of secretary (Mr Francois Rene Michel Rault) 2 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
18 Aug 2014 officers Termination of appointment of secretary (Laure Isabelle Claude Filippi) 1 Buy now
16 Jul 2014 accounts Annual Accounts 5 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
16 Jun 2014 officers Change of particulars for director (Stuart Martin Warren) 2 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
29 May 2013 accounts Annual Accounts 5 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
28 Jun 2012 officers Change of particulars for director (Manuel Antelo) 2 Buy now
16 Sep 2011 accounts Annual Accounts 12 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
15 Jul 2010 officers Change of particulars for secretary (Laure Isabelle Claude Humbert) 1 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Stuart Martin Warren) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Manuel Antelo) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Walter Alejandro Forbes) 2 Buy now
12 Jan 2010 accounts Annual Accounts 6 Buy now
09 Jul 2009 annual-return Return made up to 30/06/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 6 Buy now
18 Jul 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
30 Oct 2007 accounts Annual Accounts 14 Buy now
14 Sep 2007 officers New director appointed 1 Buy now
24 Aug 2007 officers New secretary appointed 2 Buy now
24 Aug 2007 officers New director appointed 2 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 annual-return Return made up to 30/06/07; no change of members 7 Buy now
04 Dec 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
04 Dec 2006 accounts Annual Accounts 14 Buy now
04 Jul 2006 officers New director appointed 1 Buy now
20 Jun 2006 officers New secretary appointed 1 Buy now
09 May 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
22 Aug 2005 officers Director resigned 1 Buy now
09 Aug 2005 annual-return Return made up to 30/06/05; full list of members 7 Buy now
05 May 2005 accounts Annual Accounts 13 Buy now
07 Feb 2005 officers New director appointed 3 Buy now
27 Jan 2005 address Registered office changed on 27/01/05 from: orion house upper saint martins lane london WC2H 9EA 1 Buy now
27 Jan 2005 officers Director resigned 1 Buy now
27 Jan 2005 officers New secretary appointed 3 Buy now
27 Jan 2005 officers New director appointed 3 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers Secretary resigned 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
03 Aug 2004 miscellaneous Miscellaneous 2 Buy now
02 Aug 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 officers New secretary appointed 2 Buy now
07 Jul 2004 officers Secretary resigned 1 Buy now
18 Jun 2004 capital Ad 21/05/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Jun 2004 officers New director appointed 2 Buy now
15 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2004 officers Director resigned 1 Buy now
15 Jun 2004 officers Secretary resigned 1 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PG 1 Buy now
08 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2003 incorporation Incorporation Company 24 Buy now