STAX NURSERIES LIMITED

Company Documents

DateDescription
04/03/194 March 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011372

View Document

25/02/1925 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1919 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2018:LIQ. CASE NO.1

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 237 GUILDFORD ROAD NORMANDY SURREY GU12 6DX

View Document

18/12/1718 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/12/1718 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

18/12/1718 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

20/08/1720 August 2017 PSC'S CHANGE OF PARTICULARS / MR STUART ALEC ROBINSON / 06/04/2016

View Document

20/08/1720 August 2017 PSC'S CHANGE OF PARTICULARS / MR MAXWELL BRENT WILDSMITH / 06/04/2016

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

13/07/1713 July 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 21/10/15 STATEMENT OF CAPITAL GBP 205.04

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR GRAHAM MARTIN THOMAS

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED BREWSTAR LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information