E J STIELL GROUP LIMITED

Company Documents

DateDescription
03/09/103 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1028 April 2010 APPLICATION FOR STRIKING-OFF

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM TANNOCHSIDE PARK UDDINGSTON GLASGOW LANARKSHIRE G71 5PW

View Document

08/12/088 December 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 23/07/02; NO CHANGE OF MEMBERS

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/04/026 April 2002 NEW DIRECTOR APPOINTED

View Document

06/04/026 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

06/04/026 April 2002 NEW DIRECTOR APPOINTED

View Document

06/04/026 April 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ADOPT ARTICLES 12/09/00

View Document

18/09/0018 September 2000 S366A DISP HOLDING AGM 12/09/00

View Document

18/09/0018 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0015 September 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

11/09/0011 September 2000 RECLASS SHARES 06/09/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

06/05/006 May 2000 REGISTERED OFFICE CHANGED ON 06/05/00 FROM: INDUSTRIAL ESTATE BOTHWELL RD HAMILTON ML3 0DL

View Document

02/03/002 March 2000 CONVE 28/02/00

View Document

02/03/002 March 2000 £ NC 250000/303292 28/02/00

View Document

02/03/002 March 2000 ALTERARTICLES28/02/00

View Document

02/03/002 March 2000 VARYING SHARE RIGHTS AND NAMES 28/02/00

View Document

22/11/9922 November 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

11/11/9911 November 1999 PARTIC OF MORT/CHARGE *****

View Document

08/09/998 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 S95 EQUITY SHARES 09/04/99

View Document

07/06/997 June 1999 ALTER MEM AND ARTS 09/04/99

View Document

27/11/9827 November 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 14/08/98; CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9811 June 1998 ADOPT MEM AND ARTS 06/05/98

View Document

09/03/989 March 1998 AUDITOR'S RESIGNATION

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/11/9710 November 1997 COMPANY NAME CHANGED M M & S (2281) LIMITED CERTIFICATE ISSUED ON 11/11/97

View Document

06/11/976 November 1997 ADOPT MEM AND ARTS 01/10/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ADOPT MEM AND ARTS 03/07/97

View Document

11/03/9711 March 1997 SHARES AGREEMENT OTC

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9513 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995 ADOPT MEM AND ARTS 11/10/95

View Document

13/10/9513 October 1995 £ NC 100/250000 11/10

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995 NC INC ALREADY ADJUSTED 11/10/95

View Document

14/08/9514 August 1995 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