STANDFAST SECURITY ENGINEERING AND INSTALLATIONS LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1117 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNIE HUNTER / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJANIM JAMES HUNTER / 01/10/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: G OFFICE CHANGED 21/03/05 257 EACHELHURST ROAD WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 1DS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 STANDFAST HOUSE 6 EVERGLADE ROAD WOOD END ATHERSTONE WARWICKSHIRE CV9 2RR

View Document

14/05/0314 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COREFDATA LIMITED


  • 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