STUART H. RALPH LTD

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/07/132 July 2013 PREVSHO FROM 31/01/2013 TO 30/11/2012

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/10/123 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART RALPH / 22/02/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 78 BLUEHILLS LANE LOWER CUMBERWORTH HUDDERSFIELD WEST YORKSHIRE HD8 8RQ UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/04/102 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 36 KATHERINE ROAD THURCROFT ROTHERHAM SOUTH YORKSHIRE S66 9HE

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LIMITED / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART RALPH / 01/04/2010

View Document

28/08/0928 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART RALPH / 13/10/2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM 381 WEST WYCOMBE RD HIGH WYCOMBE BUCKS HP12 4AE

View Document

16/05/0816 May 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 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