STONELAKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPLICATION FOR STRIKING-OFF

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MISS SARAH LOUISE SMITH

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE SMITH

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 2 COLLEGE COURT GILDERSOME LEEDS WEST YORKSHIRE LS27 7WF

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 11 TROY ROAD MORLEY LEEDS WEST YORKSHIRE LS27 8JG

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9911 June 1999 Incorporation

View Document


More Company Information