STANREW ELECTRONICS LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PHILIP JOHN STOTT

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR GUY DAVIES

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR MERVYN LEONARD

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR GUY DAVIES

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 9 CRICHEL MOUNT ROAD EVENING HILL POOLE DORSET BH14 8LT UNITED KINGDOM

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/07/1129 July 2011 ALTER ARTICLES 04/07/2011

View Document

29/07/1129 July 2011 ARTICLES OF ASSOCIATION

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM LONDON ROAD FAIRFORD GLOUCESTER GLOUCESTERSHIRE GL7 4DS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/047 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/047 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/12/047 December 2004 LOAN AGREEMENT 26/11/04

View Document

05/11/045 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/07/0223 July 2002 AUDITOR'S RESIGNATION

View Document

15/07/0215 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 28/02/02

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 06/07/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 30 BEAR STREET BARNSTAPLE DEVON EX32 7BZ

View Document

18/07/0118 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0118 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0118 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 DEED GUARANTEE 07/07/01

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 � IC 1000/500 07/05/97 � SR 500@1=500

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/959 April 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ALTER MEM AND ARTS 08/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM: C/O PEAT MARWICK MCLINTOCK PHOENIX HOUSE NOTTE STREET PLYMOUTH PL1 2R7

View Document

10/05/8810 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 30 BEAR STREET BARNSTAPLE DEVON EX32 7BZ

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 NEW SECRETARY APPOINTED

View Document

22/01/8722 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8612 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

28/12/8428 December 1984 ALTER MEM AND ARTS

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