STALWART SOLUTIONS LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

03/06/093 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELBOURNE / 17/08/2007

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED LUPFAW 74 LIMITED CERTIFICATE ISSUED ON 20/07/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED MANX CARPETS LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 1ST FLOOR CORPORATE DEPARTMENT YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 COMPANY NAME CHANGED LUPFAW 74 LIMITED CERTIFICATE ISSUED ON 30/01/02

View Document

28/01/0228 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 Incorporation

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