S.STRAKER AND SONS LIMITED

Company Documents

DateDescription
05/11/145 November 2014 ORDER OF COURT - RESTORATION

View Document

30/03/9930 March 1999 STRUCK OFF AND DISSOLVED

View Document

08/12/988 December 1998 FIRST GAZETTE

View Document

23/06/9823 June 1998 RECEIVER CEASING TO ACT

View Document

17/06/9817 June 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/03/9810 March 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/03/9718 March 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/03/9521 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/04/9418 April 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/05/9326 May 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/04/921 April 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/06/913 June 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

15/03/9115 March 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

15/03/9115 March 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

28/02/9128 February 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM:
HARLING HOUSE
47-51 GREAT SUFFOLK STREET
LONDON
SE1 0BS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 29/03/90; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 RETURN MADE UP TO 26/12/87; NO CHANGE OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/01/8717 January 1987 ANNUAL RETURN MADE UP TO 26/12/86

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