STORM SINGLETON LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1325 September 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/12/1211 December 2012 DISS40 (DISS40(SOAD))

View Document

09/12/129 December 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY DANIELLE WRIGHT

View Document

15/10/1015 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STORM SINGLETON / 01/01/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/10/0711 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: G OFFICE CHANGED 11/10/07 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: G OFFICE CHANGED 20/01/07 KELSALL STEELE LTD UNIT A WOODLANDS COURT TRURO BUSINESS PARK, TRURO CORNWALL TR4 9NH

View Document

31/08/0631 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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