STEWART CRAIG LIMITED
Company Documents
Date | Description |
---|---|
09/01/159 January 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/12/1330 December 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM C/O BAILEY OSTER CHARTERED ACCOUNTANTS GROSVENOR HOUSE ST. THOMAS'S PLACE STOCKPORT CHESHIRE SK1 3TZ UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/12/1220 December 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
05/11/105 November 2010 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O TWD ACCOUNTANTS LIMITED GROSVENOR HOUSE ST THOMAS'S PLACE STOCKPORT CHESHIRE SK1 3TZ |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CAMPBELL CRAIG / 29/10/2009 |
29/10/0929 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | APPOINTMENT TERMINATED SECRETARY BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD |
27/08/0827 August 2008 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM GROUND FLOOR, NETWORK HOUSE 475 BOLTON ROAD PENDLEBURY, SWINTON MANCHESTER M27 8BB |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/12/064 December 2006 | SECRETARY'S PARTICULARS CHANGED |
04/12/064 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
04/12/064 December 2006 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/10/057 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 78-82 CHURCH STREET ECDES MANCHESTER LANCASHIRE M30 0DA |
06/04/056 April 2005 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: REGENT HOUSE, HEATON LANE STOCKPORT CHESHIRE SK4 1BG |
15/03/0515 March 2005 | SECRETARY RESIGNED |
15/03/0515 March 2005 | NEW SECRETARY APPOINTED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
13/02/0413 February 2004 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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