STAITHE CONSTRUCTION LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 DECLARATION OF SOLVENCY

View Document

17/12/1317 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

17/12/1317 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN RIVETT

View Document

28/11/1328 November 2013 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY FREDERICK BUTLER / 24/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY FREDERICK BUTLER / 24/09/2013

View Document

02/05/132 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RIVETT / 01/05/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR HARVEY FREDERICK BUTLER

View Document

14/04/0814 April 2008 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