STITCHES & DAUGHTERS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/05/124 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 05/04/2011

View Document

01/06/111 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/04/107 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE WYNN-CARTER / 06/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JOANNE LOUISE WYNN-CARTER

View Document

12/03/0812 March 2008 SECRETARY APPOINTED LEIGH CARTER

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JULIA REDFEARN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY ROSE GIBSON

View Document

01/12/071 December 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ADOPT MEM AND ARTS 17/03/97

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: G OFFICE CHANGED 17/04/97 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/04/9717 April 1997 Resolutions

View Document

09/04/979 April 1997 COMPANY NAME CHANGED PATINOAK LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

07/03/977 March 1997 Incorporation

View Document

07/03/977 March 1997 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