Established in 1998, Keystone Computer Systems Ltd have registered office in Oxford. The current directors of this organisation are listed as Kozik, Rosemarie Ann, Hemmings, Robert Cameron at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEMMINGS, Robert Cameron | 01 September 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOZIK, Rosemarie Ann | 01 September 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 March 2019 | |
LIQ13 - N/A | 12 December 2018 | |
AD01 - Change of registered office address | 05 January 2018 | |
RESOLUTIONS - N/A | 03 January 2018 | |
LIQ01 - N/A | 03 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 January 2018 | |
AA - Annual Accounts | 25 October 2017 | |
PSC01 - N/A | 15 September 2017 | |
CS01 - N/A | 15 September 2017 | |
AA01 - Change of accounting reference date | 21 April 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 17 June 2014 | |
CH03 - Change of particulars for secretary | 04 April 2014 | |
CH01 - Change of particulars for director | 04 April 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH03 - Change of particulars for secretary | 05 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 18 June 2009 | |
363s - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 21 July 2007 | |
363s - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 10 November 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 07 July 2003 | |
363s - Annual Return | 08 October 2002 | |
AA - Annual Accounts | 25 June 2002 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 02 July 2001 | |
363s - Annual Return | 14 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1999 | |
AA - Annual Accounts | 06 December 1999 | |
363s - Annual Return | 27 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1998 | |
288b - Notice of resignation of directors or secretaries | 03 September 1998 | |
NEWINC - New incorporation documents | 01 September 1998 |