STEPHEN ROBERT JOHNSTON LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 APPLICATION FOR STRIKING-OFF

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1131 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHNSTON / 11/07/2010

View Document

03/08/103 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM
MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH
MAGHULL
LIVERPOOL
MERSEYSIDE
L31 2HB

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM
5 PARKGATE ROAD
NESTON
CH64 9XF

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHNSTON / 10/07/2008

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JOHNSTON / 15/08/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED
FELMAX LIMITED
CERTIFICATE ISSUED ON 11/03/04

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM:
OCTAGON HOUSE, FIR ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 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