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.
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 |
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 |
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 |