About

Registered Number: 03540919
Date of Incorporation: 06/04/1998 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2015 (9 years and 4 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Established in 1998, Keytech Managed Services Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. Keytech Managed Services Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2014
2.24B - N/A 16 July 2014
2.34B - N/A 16 July 2014
2.24B - N/A 25 February 2014
F2.18 - N/A 26 September 2013
2.16B - N/A 20 September 2013
2.17B - N/A 16 September 2013
AD01 - Change of registered office address 01 August 2013
2.12B - N/A 30 July 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 08 June 2012
SH19 - Statement of capital 08 December 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 May 2011
RESOLUTIONS - N/A 24 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2011
CAP-SS - N/A 24 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 25 June 2008
RESOLUTIONS - N/A 13 May 2008
RESOLUTIONS - N/A 13 May 2008
169 - Return by a company purchasing its own shares 13 May 2008
RESOLUTIONS - N/A 22 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 03 February 2008
RESOLUTIONS - N/A 11 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2007
395 - Particulars of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 13 April 2006
363s - Annual Return 04 April 2006
363s - Annual Return 04 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
123 - Notice of increase in nominal capital 10 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 26 January 2004
CERTNM - Change of name certificate 03 April 2003
395 - Particulars of a mortgage or charge 14 February 2003
AA - Annual Accounts 30 October 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
363s - Annual Return 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
123 - Notice of increase in nominal capital 23 September 2002
395 - Particulars of a mortgage or charge 13 March 2002
AA - Annual Accounts 18 December 2001
CERTNM - Change of name certificate 07 June 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 25 June 1999
225 - Change of Accounting Reference Date 22 September 1998
CERTNM - Change of name certificate 18 September 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
NEWINC - New incorporation documents 06 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2007 Outstanding

N/A

Guarantee & debenture 06 February 2003 Fully Satisfied

N/A

Debenture 08 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.