STANFORD CONTRACTING LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
16 HIGH HOLBORN
LONDON
WC1V 6BX
UNITED KINGDOM

View Document

16/08/1316 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1316 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1230 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
CROUCHER NEEDHAM LIMITED
85 TOTTENHAM COURT ROAD
LONDON
W1T 4TQ

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA

View Document

07/04/107 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 CORPORATE SECRETARY APPOINTED CROUCHER NEEDHAM LIMITED

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 S366A DISP HOLDING AGM 16/11/07

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 S386 DISP APP AUDS 16/11/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
72 NEW BOND STREET
LONDON
W1S 1RR

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
THE OLD LODGE
MAIN STREET
EGREMONT
CA22 2DB

View Document

13/02/0713 February 2007 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