STRADBROOK PROPERTIES LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1110 August 2011 APPLICATION FOR STRIKING-OFF

View Document

17/02/1117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAKHVINDER RUPERT VERDI / 16/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE / 16/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LAKHVINDER RUPERT VERDI / 16/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KYE JOHN WHEATLEY / 16/10/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004

View Document

21/04/0421 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

21/04/0421 April 2004

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED ACRE 847 LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

30/01/0430 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0430 January 2004 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