STEWART JAMES PROPERTIES LIMITED

Company Documents

DateDescription
29/12/0929 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/09/0915 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/098 September 2009 APPLICATION FOR STRIKING-OFF

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR STEWART CUNNINGHAM

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM 17 CAMELOT CLOSE SOUTHWATER HORSHAM WEST SUSSEX RH13 9XP

View Document

29/10/0729 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information