STRULE STEELE LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/0931 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/0918 November 2009 APPLICATION FOR STRIKING-OFF

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY PS LAW SECRETARIES LIMITED

View Document

29/12/0829 December 2008 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 SECOND FLOOR 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS; AMEND

View Document

15/09/0515 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0211 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/10/9914 October 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED NEWSTOCK LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9623 August 1996 Incorporation

View Document


More Company Information