STRUCOIL LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1030 June 2010 APPLICATION FOR STRIKING-OFF

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY APPOINTED LAKIN ROSE COMPANY SECRETARIES LIMITED

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL / 15/10/2008

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY VALERIE FERGUSON

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: KIN ROSE PIONEER HOUSE, VISION PARK HISTON, CAMBRIDGE, CAMBRIDGESHIRE CB4 9NL

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: KIN ROSE ENTERPRISE HOUSE, VISION PARK HISTON, CAMBRIDGE, CB4 9ZR

View Document

03/06/043 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: M HOUSE, 1A CARLYLE ROAD, CAMBRIDGE CAMBRIDGESHIRE, CB4 3DN

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: M HOUSE, 1A CARLYLE ROAD, CAMBRIDGE, CB4 3DN

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 5 GREENWICH SOUTH STREET, GREENWICH, LONDON, SE10 8NX

View Document

03/07/943 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9426 May 1994 Incorporation

View Document


More Company Information