STOCKTON WHILE AND PARTNERS LIMITED

Company Documents

DateDescription
13/01/1613 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/10/1513 October 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/01/1529 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014

View Document

13/01/1413 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM HAWTHORN HOUSE 14 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG ENGLAND

View Document

09/01/139 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/01/139 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/139 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1218 July 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM NORWOOD HOUSE 53 BRIGHTON GROVE MANCHESTER LANCASHIRE M14 5JT

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELLHILL

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN MICHAEL FONE / 07/02/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1120 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN MICHAEL FONE / 01/03/2011

View Document

24/11/1024 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE SUCKLEY / 20/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MITCHELLHILL / 20/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRYAN STOCKTON / 20/11/2009

View Document

14/01/1014 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MITCHELLHILL / 07/06/2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED BARNABY & TARR DIRECT LIMITED CERTIFICATE ISSUED ON 25/04/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: G OFFICE CHANGED 10/04/00 SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE, SK11 7QW

View Document

26/11/9926 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 COMPANY NAME CHANGED DUTYGLOW LIMITED CERTIFICATE ISSUED ON 10/01/91

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/907 December 1990 ALTER MEM AND ARTS 03/12/90

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: G OFFICE CHANGED 07/12/90 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

20/11/9020 November 1990 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