CROMWELL HARDY GROUP LTD

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: INNOVATION CENTRE LONGBRIDGE TECHNOLOGY PARK 1 DEVON WAY BIRMINGHAM B31 2TS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0827 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S PARTICULARS JENNIE YOUNG

View Document

26/02/0826 February 2008 SECRETARY RESIGNED JENNIE YOUNG

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: SUITE F BUILDING 342 RUSHOCK TRADING ESTATE NR DROITWICH WR9 0NR

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED ST&S LTD CERTIFICATE ISSUED ON 14/02/08; RESOLUTION PASSED ON 12/02/08

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0715 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: SUITE F BUILDING 342 RUSHOCK TRADING ESTATE DROITWICH WORCESTERSHIRE WR9 0NR

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 30A THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED S T & S LTD CERTIFICATE ISSUED ON 20/02/07; RESOLUTION PASSED ON 22/01/07

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company