STRINGFELLOW CT LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1319 September 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/04/0620 April 2006 C/O ENDING ADMINISTRATION

View Document

18/04/0618 April 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

18/04/0618 April 2006 APPOINTMENT OF LIQUIDATOR

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
2-4 CAYTON STREET
LONDON
EC1V 9EH

View Document

01/12/051 December 2005 ADMINISTRATORS PROGRESS REPORT

View Document

06/10/056 October 2005 NOTICE OF VACATION OF OFFICE

View Document

29/09/0529 September 2005 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
CARMELLA HOUSE
3 & 4 GROVE TERRACE
WALSALL
WEST MIDLANDS WS1 2NE

View Document

19/09/0519 September 2005 RESULT OF MEETING OF CREDITORS

View Document

15/09/0515 September 2005 RESIGNATION BY ADMINISTRATOR

View Document

01/09/051 September 2005 STATEMENT OF PROPOSALS

View Document

16/08/0516 August 2005 STATEMENT OF PROPOSALS

View Document

19/07/0519 July 2005 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
30 DERBY STREET
ORMSKIRK
L39 2BY

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
UNIT 11 ARNHEM ROAD
NEWBURY
BERKSHIRE
RG14 5RU

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM:
BRITANNIC HOUSE
16 THE BROADWAY
NEWBURY
BERKSHIRE RG14 1AU

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 APPOINTMENT OF ADMINISTRATOR

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM:
26B NORTHBROOK STREET
NEWBURY
BERKSHIRE RG14 1DJ

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM:
PHOENIX HOUSE
BARTHOLOMEW ST.
NEWBURY
BERKSHIRE RG14 5QA

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994

View Document

20/04/9420 April 1994 S386 DIS APP AUDS 21/02/94

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 S386 DIS APP AUDS 25/02/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992

View Document

13/10/9213 October 1992 Resolutions

View Document

13/10/9213 October 1992 ￯﾿ᄑ NC 1000/100000
29/09/92

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/92

View Document

13/10/9213 October 1992 Resolutions

View Document

12/10/9212 October 1992 COMPANY NAME CHANGED
PACKNOBLE LIMITED
CERTIFICATE ISSUED ON 13/10/92

View Document

09/09/929 September 1992 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