Advanced company searchLink opens in new window

KETECH GROUP LTD

Company number 04250992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2015 MR01 Registration of charge 042509920004, created on 5 November 2015
09 Oct 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2015
13 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
20 Nov 2014 AA Group of companies' accounts made up to 31 August 2014
13 Oct 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2014
08 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
08 Jul 2014 CH01 Director's details changed for Mr Steven Andrew Berg on 1 August 2013
08 Jul 2014 CH01 Director's details changed for Denise Carole Lawrenson on 1 August 2013
08 Jul 2014 CH01 Director's details changed for Mr Michael John Tebbutt on 1 August 2013
28 May 2014 AA Group of companies' accounts made up to 31 August 2013
25 Feb 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Feb 2014 LIQ MISC OC Court order insolvency:court order replacement of supervisor
01 Oct 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2013
11 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
10 Jul 2013 CH01 Director's details changed for Mr Steven Andrew Berg on 10 July 2013
22 May 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 3.69441
08 May 2013 AA Group of companies' accounts made up to 31 August 2012
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 3 January 2013
  • GBP 3.69441
10 Oct 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2012
31 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of Damien Lane as a director on 27 July 2012
30 Jul 2012 AP01 Appointment of Mr Anthony Ralph Collinson as a director on 27 July 2012
27 Jul 2012 TM01 Termination of appointment of Damien Lane as a director on 27 July 2012
02 Jul 2012 AUD Auditor's resignation
01 Feb 2012 TM01 Termination of appointment of Paul Robert Kirk as a director on 25 January 2012