JAMES STACK & SONS LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2014

View Document

04/07/134 July 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/07/134 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2013

View Document

07/02/137 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/02/135 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG

View Document

25/01/1325 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/01/1325 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 103A DAMES ROAD FOREST GATE LONDON E7 0DZ ENGLAND

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STACK / 31/03/2012

View Document

31/05/1231 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011:LIQ. CASE NO.1

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE STACK

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE STACK

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/02/113 February 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE ELIZABETH STACK / 14/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MAURICE DIBBEN / 14/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STACK / 14/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009636

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S PARTICULARS MARTIN STACK

View Document

22/06/0922 June 2009 DIRECTOR'S PARTICULARS MARTIN STACK

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S PARTICULARS MARTIN STACK

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: 103A DAMES ROAD FOREST GATE LONDON E7 ODZ

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/06/9718 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/08/8623 August 1986 NEW DIRECTOR APPOINTED

View Document

14/03/8314 March 1983 NEW SECRETARY APPOINTED

View Document

14/03/8314 March 1983 SECRETARY RESIGNED

View Document

06/11/676 November 1967 NEW SECRETARY APPOINTED

View Document


More Company Information