STAG DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012:LIQ. CASE NO.1

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 8-10 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

01/03/111 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009090,00008755

View Document

01/03/111 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/03/111 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: G OFFICE CHANGED 08/02/01 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

09/01/019 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/12/927 December 1992

View Document

07/12/927 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/11/9030 November 1990

View Document

30/11/9030 November 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: G OFFICE CHANGED 08/08/89 40 WEST STREET REIGATE SURREY RH2 9BT

View Document

06/04/896 April 1989 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