STRODE ASSET SERVICES LIMITED

Company Documents

DateDescription
11/05/1411 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
STRODE COTTAGE 97 EAST STREET
CORFE CASTLE
WAREHAM
DORSET
BH20 5EG
UNITED KINGDOM

View Document

09/08/139 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINSON BARNES / 30/08/2012

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
115 TEDDINGTON PARK ROAD
TEDDINGTON
MIDDLESEX
TW11 8NG

View Document

08/08/128 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY JOAN BARNES

View Document

18/08/1118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN BARNES

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/08/108 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN LESLEY BARNES / 07/08/2010

View Document

05/03/105 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/08/0512 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 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