STONE CIRCLE INDUSTRIES LTD

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1227 June 2012 APPLICATION FOR STRIKING-OFF

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT D4 LOWER HOUSE FARM STONEY STRETTON, YOCKLETON SHREWSBURY SHROPSHIRE SY5 9PZ UNITED KINGDOM

View Document

06/09/116 September 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROCKER

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ANTHONY SINCLAIR / 05/09/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM OAKERN HOUSE BROMLOW MINSTERLEY SHROPSHIRE SY5 0ED

View Document

21/05/1021 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR ROBERT JAMES CROCKER

View Document

17/05/1017 May 2010 COMPANY NAME CHANGED CONIFER PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 17/05/10

View Document

26/04/1026 April 2010 CHANGE OF NAME 02/04/2010

View Document

26/03/1026 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ANTHONY SINCLAIR / 01/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 CHANGE OF NAME 09/11/2009

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN SILVESTER

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: GISTERED OFFICE CHANGED ON 21/04/2009 FROM CONIFERS HOUSE, MINLLYN DINAS MAWDDWY GWYNEDD SY20 9LP

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/04/0816 April 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 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