STAVELEY ENGINEERING SERVICES GROUP LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING-OFF

View Document

24/11/1124 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

20/09/1120 September 2011 SECOND FILING FOR FORM SH01

View Document

18/04/1118 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/1118 April 2011 SUB-DIVISION 13/04/11

View Document

18/04/1118 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/114 January 2011 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

15/11/1015 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM KELD HOUSE ALLENSWAY THORNABY STOCKTON-ON-TEES TEESIDE TS17 9HA

View Document

11/10/1011 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED GILL CROFT COURT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM WHEATFIELDS GILLCROFT COURT EASINGWOLD YORK NORTH YORKSHIRE YO61 3HH

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MARTIN BRAZIER

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR ANTHONY CUNNINGHAM

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR NIGEL FORD

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR MARTIN BRAZIER

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM WALKER MORRIS KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL UNITED KINGDOM

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA MCCALL

View Document

31/10/0931 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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