STANBRIM LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 DISS REQUEST WITHDRAWN

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/141 August 2014 APPLICATION FOR STRIKING-OFF

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
7 DURWESTON STREET
LONDON
W1H 1EN

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

24/04/1324 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED SAMANTHA JAYNE PLATT

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 12/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 12/10/2009

View Document

11/05/0911 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM:
3RD FLOOR
3-4 BENTINCK STREET
LONDON
W1U 2EE

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
54 QUEEN ANNE STREET
LONDON
W1M 9LA

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM:
4 FITZROY SQUARE
LONDON
W1P 5AH

View Document

20/10/9920 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 S366A DISP HOLDING AGM 30/10/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM:
79 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1FB

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
BROXBOURNEBURY MANSION
WHITE STUBBS LANE
BROXBOURNE
HERTFORDSHIRE EN10 7AF

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM:
63 VICTORIA HOUSE
SOUTHAMPTON ROW
LONDON
WC1B 4DA

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/11/9213 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 EXEMPTION FROM APPOINTING AUDITORS 12/10/92

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 EXEMPTION FROM APPOINTING AUDITORS 27/09/91

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 EXEMPTION FROM APPOINTING AUDITORS 28/09/90

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 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