STOKE PROPERTIES 2 LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2015

View Document

27/10/1527 October 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2015

View Document

23/10/1523 October 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100298

View Document

23/10/1523 October 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001258

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2013 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
86 PRINCESS STREET
MANCHESTER
M1 6NP

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013

View Document

25/02/1325 February 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012

View Document

26/12/1226 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2012

View Document

16/05/1216 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 SECRETARY APPOINTED CHAIM SHIMEN LEBRECHT

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY REFOEL LEBRECHT

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / REFOEL LEBRECHT / 01/09/2011

View Document

24/06/1124 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR INTEGRA TRUSTEES LIMITED

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ESTY NEMETSKY

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED BERNARD JANUS LEBRECHT

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED CHAIM SHIMEN LEBRECHT

View Document

17/05/1017 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTEGRA TRUSTEES LIMITED / 19/04/2010

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/10/089 October 2008 DIRECTOR APPOINTED ESTY NEMETSKY

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 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