STANGMORE PROPERTIES LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY NOLA BARNETT

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRISON

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
MOORE STEPHENS
32 LODGE ROAD
COLERAINE
CO LONDONDERRY
BT52 1NB

View Document

11/11/1011 November 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/07/1022 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/102 July 2010 FIRST GAZETTE

View Document

06/07/096 July 2009 29/06/09 ANNUAL RETURN SHUTTLE

View Document

15/05/0915 May 2009 30/06/08 ANNUAL ACCTS

View Document

21/05/0821 May 2008 CHANGE IN SIT REG ADD

View Document

23/10/0723 October 2007 PARS RE MORTAGE

View Document

17/07/0717 July 2007 29/06/07 ANNUAL RETURN SHUTTLE

View Document

21/08/0621 August 2006 CHANGE OF DIRS/SEC

View Document

21/08/0621 August 2006 UPDATED MEM AND ARTS

View Document

21/08/0621 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

21/08/0621 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

21/08/0621 August 2006 CHANGE IN SIT REG ADD

View Document

21/08/0621 August 2006 CHANGE OF DIRS/SEC

View Document

21/08/0621 August 2006 CHANGE OF DIRS/SEC

View Document

11/08/0611 August 2006 0000

View Document

29/06/0629 June 2006 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