STONESAFE SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/104 October 2010 APPLICATION FOR STRIKING-OFF

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STONE / 03/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: C/O NUMBERWORK UK LIMITED 12 UPPER WINGBURY COURT, WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

03/04/013 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/013 April 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