STOLITSA PROPERTIES LTD.

Company Documents

DateDescription
17/02/1217 February 2012 STRUCK OFF AND DISSOLVED

View Document

28/10/1128 October 2011 FIRST GAZETTE

View Document

13/08/1113 August 2011 APPOINTMENT TERMINATED, SECRETARY OLGA HUTCHINS

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY JAMES HUTCHINS / 21/09/2010

View Document

16/02/1116 February 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 21/09/06 FULL LIST AMEND

View Document

30/03/1030 March 2010 21/09/08 FULL LIST AMEND

View Document

30/03/1030 March 2010 21/09/05 FULL LIST AMEND

View Document

30/03/1030 March 2010 21/09/09 FULL LIST AMEND

View Document

30/03/1030 March 2010 21/09/07 FULL LIST AMEND

View Document

29/12/0929 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS; AMEND

View Document

02/04/092 April 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PERRY HUTCHINS / 01/10/2007

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / OLGA HUTCHINS / 01/10/2007

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / VOLHA HAPONENKA / 10/06/2008

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 £ NC 100/250100 13/08/07

View Document

21/08/0721 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 18/9 COBURG STREET EDINBURGH EH6 6HL

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 PARTIC OF MORT/CHARGE *****

View Document

10/03/0710 March 2007 PARTIC OF MORT/CHARGE *****

View Document

17/10/0617 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/069 June 2006 PARTIC OF MORT/CHARGE *****

View Document

02/06/062 June 2006 PARTIC OF MORT/CHARGE *****

View Document

14/04/0614 April 2006 PARTIC OF MORT/CHARGE *****

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 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