STROLL IN LIMITED

Company Documents

DateDescription
02/12/112 December 2011 ORDER OF COURT TO WIND UP

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN BAKER / 17/11/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 RES02

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM
6 DES ROCHES SQUARE
WITNEY
OXFORDSHIRE
OX28 4BE

View Document

08/10/098 October 2009 31/01/08 NO CHANGES

View Document

08/10/098 October 2009 Annual return made up to 31 January 2009 with full list of shareholders

View Document

08/10/098 October 2009 31/01/07 NO CHANGES

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANTONIO CORBI NICOLAU / 02/01/2007

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSE ANTONIO CORBI NICOLAU / 02/01/2007

View Document

07/10/097 October 2009 ORDER OF COURT - RESTORATION

View Document

19/05/0919 May 2009 STRUCK OFF AND DISSOLVED

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NC INC ALREADY ADJUSTED
28/05/04

View Document

09/07/049 July 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/07/049 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 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