STONELAKE I.T. LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAKHBIR SINGH VERIK / 14/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: G OFFICE CHANGED 01/08/06 116 OAKDALE ROAD LEYTONSTONE LONDON E11 4DL

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 14/06/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 25 FRANCIS ROAD LEYTON LONDON E10 6PN

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: G OFFICE CHANGED 03/07/01 DANBRO ACCOUNTING 59 CHURCH ROAD WARTON PRESTON PR4 1BD

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: G OFFICE CHANGED 20/06/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 Incorporation

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