STUART ALEXANDER ST. OLAF LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1113 April 2011 APPLICATION FOR STRIKING-OFF

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

07/03/117 March 2011 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

07/03/117 March 2011 DIRECTOR APPOINTED IAN GRAHAM STORY

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART REID

View Document

03/02/113 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL DRUCKMAN

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR STUART RICHARD CLARKE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR DARRYL DRUCKMAN

View Document

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

15/08/0815 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 AUDITOR'S RESIGNATION

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: FOUNTAIN STREET 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

23/01/0423 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/01/04

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 Incorporation

View Document

12/06/9712 June 1997 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