KEYDATA CARRIED INTEREST LIMITED

SC285623
151 WEST GEORGE STREET SUITE 404 GLASGOW G2 2JJ G2 2JJ

Documents

Documents
Date Category Description Pages
04 Mar 2011 gazette Gazette Dissolved Compulsory 1 Buy now
12 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2010 officers Termination of appointment of secretary (Craig Mcneil) 1 Buy now
04 Jun 2010 officers Termination of appointment of director (Craig Mcneil) 1 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
08 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
08 Jun 2009 officers Director's Change of Particulars / stewart ford / 01/01/2009 / HouseName/Number was: , now: 2; Street was: flat 2 latymer house, now: rue etienne-dumont; Area was: piccadilly, now: 1204 geneva; Post Town was: london, now: ; Post Code was: W1J 7NP, now: ; Country was: , now: switzerland 1 Buy now
18 Jun 2008 accounts Annual Accounts 4 Buy now
17 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
16 Jun 2008 address Registered office changed on 16/06/2008 from cambridge house 8 cambridge street glasgow G2 3DZ 1 Buy now
26 Jun 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
20 Feb 2007 accounts Annual Accounts 4 Buy now
05 Jun 2006 annual-return Return made up to 01/06/06; full list of members 7 Buy now
22 Jun 2005 accounts Accounting reference date extended from 30/06/06 to 30/09/06 1 Buy now
01 Jun 2005 incorporation Incorporation Company 15 Buy now