STANLEY HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/108 December 2010 APPLICATION FOR STRIKING-OFF

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BARBARA JANKOWSKA / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM DERGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SLAWOMIR JANKOWSKI / 05/08/2008

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JANKOWSKA / 05/08/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 9 SCIRROCO CLOSE MOULTON PARK OFFICE VILLAGE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP

View Document

18/04/0718 April 2007

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED POLISH CHEFS IN THE UK LTD CERTIFICATE ISSUED ON 12/04/07

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FIRST GAZETTE

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 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