- Company Overview for KEYWORD TRACKER (NE) LIMITED (08153907)
- Filing history for KEYWORD TRACKER (NE) LIMITED (08153907)
- People for KEYWORD TRACKER (NE) LIMITED (08153907)
- More for KEYWORD TRACKER (NE) LIMITED (08153907)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | AD01 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 27 November 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
31 Oct 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
03 Sep 2012 | AP01 | Appointment of Malcolm David Boston as a director | |
25 Jul 2012 | AP01 | Appointment of Malcolm Boston as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
24 Jul 2012 | NEWINC | Incorporation |