STUART CHALONER LTD

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 APPLICATION FOR STRIKING-OFF

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/07/127 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STUART DOUGLAS CHALONER / 05/07/2010

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/07/095 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: G OFFICE CHANGED 30/07/03 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

16/07/0316 July 2003 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