STRATEVOLVE LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/01/1016 January 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

30/12/0930 December 2009 APPLICATION FOR STRIKING-OFF

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GEOFFREY RASPIN / 03/11/2009

View Document

21/11/0921 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DR COURTNEY GRANT RASPIN / 03/11/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 33 PRIORY GARDENS HIGHGATE LONDON N6 5QU

View Document

24/09/0924 September 2009 GBP SR 1000@1

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 38 FROGNAL HAMPSTEAD LONDON NW3 6AG

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0110 October 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