KEAYPADS (LIBRAN LAMINATIONS) LIMITED

07412831
SUITE E3 TOWER HOUSE LATIMER PARK LATIMER ROAD LATIMER HP5 1TU

Documents

Documents
Date Category Description Pages
14 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
21 Jan 2014 annual-return Annual Return 3 Buy now
28 Nov 2013 officers Termination of appointment of director (Cheryl Eggleton) 1 Buy now
28 Nov 2013 officers Appointment of director (Mr Geoffrey Leslie Simm) 2 Buy now
20 May 2013 accounts Annual Accounts 3 Buy now
11 Jan 2013 annual-return Annual Return 3 Buy now
01 Nov 2012 annual-return Annual Return 3 Buy now
20 Mar 2012 accounts Annual Accounts 2 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
28 Jun 2011 officers Termination of appointment of director (Timothy Nutt) 1 Buy now
28 Jun 2011 officers Appointment of director (Ms Cheryl Ann Eggleton) 2 Buy now
15 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Oct 2010 incorporation Incorporation Company 48 Buy now