STEWART CONNOR ESTATE AGENTS LTD

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1010 November 2010 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM CONNOR / 07/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 11 BEAUMONT SQUARE CHEPSTOW MONMOUTHSHIRE NP16 5EP

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM CONNOR / 01/03/2009

View Document

05/12/095 December 2009 Annual return made up to 7 April 2009 with full list of shareholders

View Document

14/11/0914 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0814 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/087 April 2008 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