STONEWIRE LIMITED

Company Documents

DateDescription
01/12/091 December 2009 STRUCK OFF AND DISSOLVED

View Document

18/08/0918 August 2009 First Gazette

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY RESIGNED NICOLA EVANS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MISS NICOLA JANE EVANS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: HAMILTONS, MERIDEN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 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