ST ANN'S SQUARE HOLDINGS LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1617 October 2016 APPLICATION FOR STRIKING-OFF

View Document

23/09/1623 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

21/09/1621 September 2016 DISS REQUEST WITHDRAWN

View Document

26/07/1626 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1618 July 2016 APPLICATION FOR STRIKING-OFF

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/02/133 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM WINDSOR HOUSE 103 KING STREET KNUTSFORD WA16 6EQ UNITED KINGDOM

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM ST ANNS HOUSE KING STREET KNUTSFORD CHESHIRE WA16 6PD

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FRASER DEAN / 01/05/2010

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

22/01/1222 January 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL FRASER DEAN / 01/05/2010

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FRASER DEAN / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WEBSTER / 01/10/2009

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WEBSTER / 01/04/2008

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: G OFFICE CHANGED 16/09/02 WEBSTER DEAN JONES 20 SAINT ANNS SQUARE MANCHESTER LANCASHIRE M2 7HG

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/02/0023 February 2000 ALTERMEMORANDUM16/02/00

View Document

23/02/0023 February 2000 ALTERARTICLES16/02/00

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: G OFFICE CHANGED 26/01/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information