SIR THOMAS STREET PROPERTIES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKINNER / 12/03/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM SKINNER / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SKINNER / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MR ADAM SKINNER

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SKINNER / 16/07/2008

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN CHALLIS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY DUNCAN CHALLIS

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 Resolutions

View Document

09/12/059 December 2005 Resolutions

View Document

09/12/059 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 Resolutions

View Document

09/12/059 December 2005 Resolutions

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED PREMIER RIVERSIDE DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 30/11/05

View Document

28/02/0528 February 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


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