MICHAEL A KEY AUTOMOBILE ENGINEERING LIMITED
Company number 06696618
- Company Overview for MICHAEL A KEY AUTOMOBILE ENGINEERING LIMITED (06696618)
- Filing history for MICHAEL A KEY AUTOMOBILE ENGINEERING LIMITED (06696618)
- People for MICHAEL A KEY AUTOMOBILE ENGINEERING LIMITED (06696618)
- More for MICHAEL A KEY AUTOMOBILE ENGINEERING LIMITED (06696618)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
12 Sep 2012 | CH03 | Secretary's details changed for Mr Michael Key on 21 August 2012 | |
17 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Dec 2011 | AP03 | Appointment of Mr Michael Key as a secretary | |
14 Dec 2011 | TM02 | Termination of appointment of Emma Giggs as a secretary | |
30 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Mr Stephen John Key on 22 September 2011 | |
30 Sep 2011 | CH03 | Secretary's details changed for Ms Emma Dianne Giggs on 22 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Mr Matthew Thomas Key on 22 September 2011 | |
02 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Stephen John Key on 31 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Matthew Thomas Key on 31 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Janet Margaret Key on 31 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Michael Anthony Key on 31 August 2010 | |
28 Sep 2010 | CH03 | Secretary's details changed for Emma Dianne Giggs on 31 August 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
22 Oct 2008 | 288a | Secretary appointed emma dianne giggs | |
22 Oct 2008 | 288a | Director appointed matthew thomas key | |
22 Oct 2008 | 288a | Director appointed michael anthony key | |
22 Oct 2008 | 288a | Director appointed stephen john key | |
22 Oct 2008 | 288a | Director appointed janet margaret key | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA | |
19 Sep 2008 | 288b | Appointment terminated director argus nominee directors LIMITED |