STS FIELD GRANT LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

27/01/1127 January 2011 ORDER OF COURT - RESTORATION

View Document

27/05/0327 May 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/0311 February 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/0231 December 2002 APPLICATION FOR STRIKING-OFF

View Document

08/11/028 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 NC INC ALREADY ADJUSTED 06/11/96

View Document

24/12/9624 December 1996

View Document

24/12/9624 December 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

16/12/9616 December 1996 ADOPT MEM AND ARTS 06/11/96

View Document

16/12/9616 December 1996 S252 DISP LAYING ACC 06/11/96

View Document

16/12/9616 December 1996 Memorandum and Articles of Association

View Document

16/12/9616 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9616 December 1996 £ NC 1000/750000 06/11

View Document

16/12/9616 December 1996 Resolutions

View Document

16/12/9616 December 1996 Resolutions

View Document

16/12/9616 December 1996 Resolutions

View Document

16/12/9616 December 1996 Resolutions

View Document

16/12/9616 December 1996 Resolutions

View Document

16/12/9616 December 1996 S386 DISP APP AUDS 06/11/96

View Document

16/12/9616 December 1996 S366A DISP HOLDING AGM 06/11/96

View Document

03/12/963 December 1996 COMPANY NAME CHANGED RUBYMANOR LIMITED CERTIFICATE ISSUED ON 04/12/96

View Document

20/11/9620 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9624 October 1996 Incorporation

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