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.
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 |
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 |