About

Registered Number: 03035342
Date of Incorporation: 20/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire, PO6 3TH

 

Based in Portsmouth, Hampshire, The Membrane Keyboard Company Ltd was established in 1995, it's status is listed as "Active". We don't currently know the number of employees at The Membrane Keyboard Company Ltd. Murray, Debra Anne, Murray, Keith, Christiansen, Soren, Mellor, David John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIANSEN, Soren 23 March 1995 11 May 1995 1
MELLOR, David John 08 August 1995 27 July 1997 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Debra Anne 11 May 1995 - 1
MURRAY, Keith 23 March 1995 11 May 1995 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 September 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AA - Annual Accounts 18 December 2015
MR01 - N/A 26 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 10 September 2008
363s - Annual Return 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 05 September 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 22 August 2006
395 - Particulars of a mortgage or charge 03 June 2006
395 - Particulars of a mortgage or charge 05 April 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 10 August 2005
363a - Annual Return 29 March 2005
AA - Annual Accounts 26 August 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
123 - Notice of increase in nominal capital 24 August 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 19 October 2003
363a - Annual Return 14 April 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 11 October 2001
287 - Change in situation or address of Registered Office 11 September 2001
363a - Annual Return 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
AA - Annual Accounts 05 October 2000
363a - Annual Return 05 April 2000
AA - Annual Accounts 11 February 2000
363a - Annual Return 13 May 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 23 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
363s - Annual Return 18 April 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 13 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1995
395 - Particulars of a mortgage or charge 14 June 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
RESOLUTIONS - N/A 11 April 1995
RESOLUTIONS - N/A 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
287 - Change in situation or address of Registered Office 11 April 1995
123 - Notice of increase in nominal capital 11 April 1995
CERTNM - Change of name certificate 31 March 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2015 Outstanding

N/A

Marine mortgage 22 October 2007 Fully Satisfied

N/A

Marine mortgage 31 August 2007 Fully Satisfied

N/A

Marine mortgage 22 May 2006 Fully Satisfied

N/A

Marine mortgage 30 March 2006 Fully Satisfied

N/A

Mortgage debenture 06 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.