STANFORD DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1123 May 2011 APPLICATION FOR STRIKING-OFF

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRUDENCE MARY ADKIN / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ADKIN / 31/07/2010

View Document

23/07/1023 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/10/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/09/921 September 1992

View Document

01/09/921 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/03/8930 March 1989

View Document

30/03/8930 March 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: G OFFICE CHANGED 26/10/88 FOXHILL NORMANTON LANE STANFORD ON SOAR LOUGHBOROUGH LEICESTERSHIRE LE11 5PZ

View Document

30/08/8830 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/01/8827 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 AUDITOR'S RESIGNATION

View Document

16/10/8716 October 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/10/8625 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document


More Company Information