STONE DEVELOPMENTS (COVENTRY) LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1021 January 2010 APPLICATION FOR STRIKING-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/094 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 First Gazette

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/11/06

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information