STAPLEHURST TRADING LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1328 March 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

28/06/1228 June 2012 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE 26/06/2012

View Document

13/07/1113 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000001,00009056

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 454 SUTTON ROAD WALSALL WEST MIDLANDS WS5 3AZ

View Document

08/03/118 March 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

27/06/1027 June 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

28/06/0928 June 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 First Gazette

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: SINCLAIR & CO ACCOUNTANTS LTD 5 TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU

View Document

02/05/082 May 2008 DIRECTOR APPOINTED KULBARG SINGH

View Document

02/05/082 May 2008 DIRECTOR RESIGNED ANANTBHAI PATEL

View Document

08/03/088 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: SINCLAIR & CO 17 SOHO ROAD HANDSWORTH BIRMINGHAM B21 9SN

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED THE SO REAL ICE COMPANY LTD CERTIFICATE ISSUED ON 28/09/07

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

28/01/0528 January 2005 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