STANNIFER GROUP LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1313 September 2013 APPLICATION FOR STRIKING-OFF

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 REDUCE ISSUED CAPITAL 17/12/2012

View Document

07/01/137 January 2013 STATEMENT BY DIRECTORS

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 1

View Document

07/01/137 January 2013 SOLVENCY STATEMENT DATED 17/12/12

View Document

19/12/1219 December 2012 REDUCE ISSUED CAPITAL 17/12/2012

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 "NO CIRCUMSTANCES" STATEMENT

View Document

13/05/1113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MS JENNIFER GRACE DRAPER

View Document

21/04/1021 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 18/01/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 03/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 AUDITOR'S RESIGNATION

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: RYON HILL HOUSE RYON HILL PARK WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0UX

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/059 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 ARTICLES OF ASSOCIATION

View Document

02/07/042 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/06/0430 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0430 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0430 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0430 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0430 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0420 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 6 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ADOPT MEM AND ARTS 24/11/97

View Document

12/12/9712 December 1997 CONVE 24/11/97

View Document

12/12/9712 December 1997 CONVERT SHARES 24/11/97

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: G OFFICE CHANGED 18/04/96 8 ELM COURT,ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6NW

View Document

11/08/9511 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 VARYING SHARE RIGHTS AND NAMES 10/03/94

View Document

11/04/9411 April 1994 RE-DESIGNATED 10/03/94

View Document

11/04/9411 April 1994 ALTER MEM AND ARTS 10/03/94

View Document

11/04/9411 April 1994 CONVE 10/03/94

View Document

11/04/9411 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9316 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993

View Document

10/07/9210 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: G OFFICE CHANGED 26/11/91 50 STRATTON STREET LONDON W1X 5FL

View Document

14/11/9114 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/918 November 1991 NC INC ALREADY ADJUSTED 02/10/91

View Document

08/11/918 November 1991 NC INC ALREADY ADJUSTED 02/10/91

View Document

08/11/918 November 1991 ADOPT MEM AND ARTS 02/10/91

View Document

08/11/918 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9115 October 1991 CONVE 02/10/91

View Document

15/10/9115 October 1991 ADOPT MEM AND ARTS 02/10/91

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/09/9123 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/919 September 1991 S252 DISP LAYING ACC 04/09/91

View Document

09/09/919 September 1991 COMPANY NAME CHANGED SHELFCO (NO.632) LIMITED CERTIFICATE ISSUED ON 10/09/91

View Document

09/09/919 September 1991 ALTER MEM AND ARTS 04/09/91

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 Incorporation

View Document

02/04/912 April 1991 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