SETSTONE PLC

Company Documents

DateDescription
05/10/105 October 2010 STRUCK OFF AND DISSOLVED

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

14/11/0914 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY ALWYN DAVEY

View Document

15/04/0915 April 2009 SECRETARY APPOINTED JOHN ANTHONY HOSKINSON

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 19 CATHERINE PLACE LONDON SW1E 6DX

View Document

04/09/074 September 2007 RETURN MADE UP TO 18/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 55 ST JAMES STREET LONDON SW1A 1LA

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 18/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 18/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/048 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 MEMORANDUM OF ASSOCIATION

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 4 ROMELAND HILL ST. ALBANS HERTFORDSHIRE AL3 4ET

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 COMPANY NAME CHANGED THREEW.NET PLC CERTIFICATE ISSUED ON 08/01/04

View Document

11/09/0311 September 2003 RETURN MADE UP TO 18/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

21/01/0321 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 ISSUED SHARES 19/09/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 18/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/022 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: ABBERLEY HOUSE 9 HIMLEY ROAD DUDLEY WEST MIDLANDS DY1 2QD

View Document

25/04/0225 April 2002 S-DIV 28/08/01

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/017 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0120 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 AUDITORS STATEMENT

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 18/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/007 August 2000 NC INC ALREADY ADJUSTED 31/07/00

View Document

07/08/007 August 2000 £ NC 6250000/10000000 31/

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 70 GRAYS INN ROAD LONDON WC1X 8NF

View Document

29/02/0029 February 2000 £ NC 2000000/6250000 22/1

View Document

29/02/0029 February 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

27/01/0027 January 2000 ALTERARTICLES22/12/99

View Document

05/12/995 December 1999 PROSPECTUS

View Document

11/11/9911 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/99

View Document

11/11/9911 November 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

11/11/9911 November 1999 £ NC 50000/2000000 30/0

View Document

07/10/997 October 1999 PROSPECTUS

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 S-DIV 19/08/99

View Document

04/10/994 October 1999 RE:SECTION 380 28/09/99

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 Application to commence business

View Document

28/09/9928 September 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/09/9928 September 1999 APPLICATION COMMENCE BUSINESS

View Document

18/08/9918 August 1999 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