Key Steering Systems LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 28, 1990)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
UNITED TECHNOLOGIES AUTOMOTIVE CLIFFORD LIMITED
UNITED STEERING SYSTEMS CLIFFORD LIMITED
BREED STEERING SYSTEMS LIMITED
Company type Private Limited Company , Liquidation Company Number 01608637 Record last updated Sunday, December 3, 2017 11:00:09 PM UTC Official Address 90 St Faiths Lane Norwich Nr11ne Thorpe Hamlet There are 225 companies registered at this street
Postal Code NR11NE Sector General mechanical engineering
Visits Document Type Publication date Download link Registry Jan 28, 2015 Order of court - restoration Registry Jul 25, 2012 Second notification of strike-off action in london gazette Registry Apr 25, 2012 Liquidator's progress report Registry Apr 25, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Mar 16, 2012 Liquidator's progress report Registry Sep 1, 2011 Liquidator's progress report 8150710... Registry Mar 4, 2011 Liquidator's progress report Registry Sep 3, 2010 Liquidator's progress report 8209353... Registry Sep 1, 2009 Change in situation or address of registered office Registry Sep 1, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Sep 1, 2009 Statement of company's affairs Registry Sep 1, 2009 Extraordinary resolution in creditors, voluntary liquidation Registry Sep 1, 2009 Resolution Registry Jun 5, 2009 Change in situation or address of registered office Registry Apr 16, 2009 Appointment of a person Registry Apr 16, 2009 Resignation of a person Registry Mar 27, 2009 Resignation of one Lawyer and one Director (a man) Registry Mar 27, 2009 Appointment of a man as Director and President & Coo Registry Aug 26, 2008 Annual return Financials Jul 3, 2008 Annual accounts Registry Sep 14, 2007 Annual return Registry Sep 14, 2007 Change in situation or address of registered office Registry Sep 14, 2007 Change in situation or address of registered office 67197491... Financials Sep 6, 2007 Annual accounts Registry Jun 7, 2007 Particulars of a mortgage or charge Financials Sep 28, 2006 Annual accounts Registry Sep 7, 2006 Annual return Financials Nov 9, 2005 Annual accounts Registry Aug 31, 2005 Annual return Financials Mar 10, 2005 Annual accounts Registry Mar 1, 2005 Particulars of a mortgage or charge Registry Jan 18, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 18, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1910426... Registry Jan 18, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 28, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 8, 2004 Annual return Registry Aug 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 13, 2004 Change in situation or address of registered office Registry Mar 13, 2004 Change in situation or address of registered office 1787747... Registry Nov 13, 2003 Resignation of a person Registry Oct 6, 2003 Change of name certificate Registry Oct 6, 2003 Company name change Registry Sep 30, 2003 Resignation of one Accountant and one Director (a man) Registry Sep 25, 2003 Annual return Registry Jun 26, 2003 Change of accounting reference date Registry Jun 26, 2003 Accounts Registry Jun 13, 2003 Resignation of a person Registry May 28, 2003 Resignation of one Manufacturing Exec. and one Director (a man) Financials Mar 26, 2003 Annual accounts Registry Feb 26, 2003 Resignation of a person Registry Jan 24, 2003 Resignation of one Managing Director and one Director (a man) Registry Sep 24, 2002 Annual return Financials May 5, 2002 Annual accounts Registry Sep 18, 2001 Annual return Financials Jul 4, 2001 Annual accounts Financials Jul 4, 2001 Annual accounts 1831405... Financials Jul 4, 2001 Annual accounts Registry Jan 23, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 23, 2001 Resolution Registry Jan 23, 2001 Nc inc already adjusted Registry Jan 23, 2001 Notice of increase in nominal capital Registry Jan 23, 2001 Resolution Registry Jan 23, 2001 Resolution 1944771... Registry Jan 15, 2001 Adopt mem and arts Registry Jan 15, 2001 Memorandum of association Registry Jan 15, 2001 Adopt mem and arts Registry Jan 15, 2001 Memorandum of association Registry Jan 15, 2001 Resolution Registry Jan 15, 2001 Resolution 1788405... Registry Jan 12, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 11, 2001 Particulars of a mortgage or charge Registry Jan 11, 2001 Particulars of a mortgage or charge 1879654... Registry Jan 11, 2001 Particulars of a mortgage or charge Registry Dec 7, 2000 Resignation of a person Registry Dec 7, 2000 Appointment of a person Registry Nov 27, 2000 Resignation of one Company Director and one Director (a man) Registry Nov 27, 2000 Appointment of a man as Director and Lawyer Registry Sep 7, 2000 Annual return Registry Apr 25, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 15, 2000 Appointment of a person Registry Feb 10, 2000 Particulars of a mortgage or charge Registry Jan 12, 2000 Adopt mem and arts Registry Jan 12, 2000 Memorandum of association Registry Jan 12, 2000 Resolution Registry Nov 29, 1999 Appointment of a man as Director and Manufacturing Exec. Registry Sep 30, 1999 Annual return Financials Apr 18, 1999 Annual accounts Registry Oct 1, 1998 Annual return Registry Jul 23, 1998 Written elective resolution Registry Jul 23, 1998 Resolution Registry Jul 23, 1998 Written elective resolution Registry Jul 23, 1998 Resolution Registry Jul 23, 1998 Resolution 1787750... Registry Jul 23, 1998 Resolution Registry Apr 1, 1998 Company name change Registry Mar 31, 1998 Change of name certificate Registry Mar 30, 1998 Resignation of a person Registry Mar 13, 1998 Resignation of one Senior Vice President and one Director (a man) Registry Mar 9, 1998 Appointment of a person Registry Mar 9, 1998 Resignation of a person