STALLION PROPERTIES LIMITED

Company Documents

DateDescription
31/01/1331 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1231 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/03/128 March 2012 DECLARATION OF SOLVENCY

View Document

08/03/128 March 2012 DECLARATION OF SOLVENCY

View Document

08/03/128 March 2012 SPECIAL RESOLUTION TO WIND UP

View Document

08/03/128 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1217 February 2012 17/02/12 STATEMENT OF CAPITAL GBP 160000

View Document

17/02/1217 February 2012 SOLVENCY STATEMENT DATED 16/02/12

View Document

17/02/1217 February 2012 ARTICLES OF ASSOCIATION

View Document

17/02/1217 February 2012 REDUCE ISSUED CAPITAL 16/02/2012

View Document

17/02/1217 February 2012 ALTER ARTICLES 16/02/2012

View Document

17/02/1217 February 2012 STATEMENT BY DIRECTORS

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANK NEMO (TWENTY-SIX) LIMITED / 05/09/2011

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

06/04/116 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 AUDITOR'S RESIGNATION

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES BINGHAM / 01/03/2010

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED FRANCES BINGHAM

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA COLES

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM:
6 CONNAUGHT PLACE
LONDON
W2 2EZ

View Document

26/10/0626 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/04/959 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 EXEMPTION FROM APPOINTING AUDITORS 10/01/94

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994

View Document

25/04/9425 April 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 EXEMPTION FROM APPOINTING AUDITORS 10/01/94

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992

View Document

10/12/9110 December 1991 S386 DISP APP AUDS 23/10/91

View Document

25/09/9125 September 1991

View Document

25/09/9125 September 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991

View Document

13/09/9113 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9116 August 1991 AUDITOR'S RESIGNATION

View Document

13/05/9113 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9113 May 1991

View Document

01/05/911 May 1991 RETURN MADE UP TO 21/03/91; CHANGE OF MEMBERS

View Document

01/05/911 May 1991

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/03/9114 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM:
130 JERMYN STREET
LONDON
SW1

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

04/02/914 February 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/11/8916 November 1989 AUDITOR'S RESIGNATION

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM:
44 GREAT EASTERN STREET
LONDON
EC2A 3EP

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 RETURN MADE UP TO 25/06/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM:
44 WORSHIP STREET
LONDON
EC2A 2EA

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

23/05/8523 May 1985 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