STRIDE DEVELOPMENT LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

07/09/097 September 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: 26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2008:LIQ. CASE NO.1

View Document

05/03/085 March 2008 DIRECTOR RESIGNED CHARLES HORNER

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 21/07/07 ABSTRACTS AND PAYMENTS

View Document

09/03/079 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/09/0618 September 2006 21/07/06 ABSTRACTS AND PAYMENTS

View Document

05/09/065 September 2006 FIRST GAZETTE

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 23 LONGBROOK STREET EXETER DEVON EX4 AD

View Document

29/07/0529 July 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

29/07/0529 July 2005 MORATORIUM END 22/07/05

View Document

18/07/0518 July 2005 1.11 MORATORIUM START 29/06/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 21 LONGBROOK STREET EXETER DEVON EX4 6AD

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0214 February 2002 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