STANLEY BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/06/147 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/147 March 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

22/11/1222 November 2012 ORDER OF COURT TO WIND UP

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR KAZIMIERZ JULIAN MISZCZYSZYN

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR STANISLAW RZEPKA

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O PREMIER BUSINESS CENTRE 47-49 PARK ROYAL ROAD LONDON NW10 7LQ UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JANINA RZEPKA

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1218 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 297 WESTERN AVENUE ACTON LONDON W3 0PP

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAW RZEPKA / 01/01/2010

View Document

22/05/1022 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 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