KEY WORKER LIMITED

SC291303
89 WEST REGENT STREET GLASGOW UNITED KINGDOM G2 2BA

Documents

Documents
Date Category Description Pages
19 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Mar 2018 officers Termination of appointment of director (Mary Dean) 1 Buy now
14 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2017 officers Change of particulars for director (Mr Peter Christopher Dean) 2 Buy now
30 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2017 officers Change of particulars for director (Mrs Mary Dean) 2 Buy now
30 Nov 2017 officers Change of particulars for secretary (Mr Peter Christopher Dean) 1 Buy now
15 Feb 2017 accounts Annual Accounts 3 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Apr 2016 officers Change of particulars for director (Mrs Mary Dean) 2 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Peter Christopher Dean) 2 Buy now
14 Apr 2016 officers Change of particulars for secretary (Mr Peter Christopher Dean) 1 Buy now
13 Apr 2016 accounts Annual Accounts 3 Buy now
26 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 2 Buy now
17 Oct 2013 annual-return Annual Return 5 Buy now
26 Aug 2013 accounts Annual Accounts 2 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 2 Buy now
10 Oct 2011 annual-return Annual Return 5 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 2 Buy now
25 Nov 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
24 Nov 2008 officers Director's change of particulars / mary dean / 01/06/2008 1 Buy now
24 Nov 2008 officers Director and secretary's change of particulars / peter dean / 01/06/2008 2 Buy now
24 Nov 2008 accounts Annual Accounts 2 Buy now
29 Jan 2008 annual-return Return made up to 05/10/07; full list of members 2 Buy now
13 Sep 2007 accounts Annual Accounts 1 Buy now
13 Sep 2007 address Registered office changed on 13/09/07 from: white lodge 93 peel road thorntonhall glasgow G74 5AA 1 Buy now
21 Nov 2006 annual-return Return made up to 05/10/06; full list of members 7 Buy now
07 Dec 2005 officers New director appointed 2 Buy now
17 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 2005 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
07 Oct 2005 officers Director resigned 1 Buy now
07 Oct 2005 officers Secretary resigned 1 Buy now
05 Oct 2005 incorporation Incorporation Company 16 Buy now