ST. JAMES (CROUCH END) LIMITED

Company Documents

DateDescription
08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
C/O COOPER MURRAY
4 DEVONSHIRE STREET
SUITE LG6
LONDON
W1W 5DT

View Document

12/03/1512 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1512 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1512 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE NUNES-VAZ

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BALLARD

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
5TH FLOOR TENNYSON HOUSE
159/165 GREAT PORTLAND STREET
LONDON
W1W 5PA

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/12/1317 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/126 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/12/1029 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES TRUSSELL / 02/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES TRUSSELL / 02/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR ALFONSO LA-CAVA

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 30/04/09

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 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