STRAITON GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
COMPTHALL BRIGHTONS
FALKIRK
STIRLINGSHIRE
FK2 0RW

View Document

04/04/144 April 2014 TERMINATE DIR APPOINTMENT

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER

View Document

06/03/146 March 2014 DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN

View Document

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/02/111 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/04/109 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN

View Document

18/02/1018 February 2010 CORPORATE SECRETARY APPOINTED WJM SECRETARTIES LIMITED

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY PETERKINS

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM
100 UNION STREET
ABERDEEN
ABERDEENSHIRE
AB10 1QR

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED ALAN BONNER

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER FORD

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED
ECLECTIC HOLDINGS LIMITED
CERTIFICATE ISSUED ON 28/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

23/02/0623 February 2006 AUDITORS RESIGNATION SECTION 394

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM:
121 WEST REGENT STREET
GLASGOW
G2 2SD

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SHARE PUR & EXCHANGE AG 14/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DEC MORT/CHARGE *****

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 PARTIC OF MORT/CHARGE *****

View Document

17/01/0517 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NC INC ALREADY ADJUSTED
07/07/04

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 ￯﾿ᄑ NC 1000/10000
07/07/

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 SHARES DIVIDED/SUBDIVID 02/06/04

View Document

04/06/044 June 2004 DIV S-DIV
02/06/04

View Document

04/06/044 June 2004 NC INC ALREADY ADJUSTED
02/06/04

View Document

04/06/044 June 2004 ￯﾿ᄑ NC 100/1000
02/06/0

View Document

03/06/043 June 2004 COMPANY NAME CHANGED
ECLECTIC BUSINESS SOLUTIONS LIMI
TED
CERTIFICATE ISSUED ON 03/06/04

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM:
292 ST. VINCENT STREET
GLASGOW
G2 5TQ

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED
ST. VINCENT STREET (405) LIMITED
CERTIFICATE ISSUED ON 25/02/04

View Document

08/01/048 January 2004 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