STUART MCCRUDDEN ASSOCIATES LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/185 November 2018 APPLICATION FOR STRIKING-OFF

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ROBERT MCCRUDDEN / 04/04/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY STUART MCCRUDDEN

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MCCRUDDEN

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MCCRUDDEN / 13/02/2018

View Document

28/02/1828 February 2018 DISS REQUEST WITHDRAWN

View Document

10/02/1810 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1810 January 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM WEST HALL LEA LANE GREAT BRAXTED WITHAM ESSEX CM8 3EP

View Document

11/12/1511 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ROBERT MCCRUDDEN / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES MCCRUDDEN / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT MCCRUDDEN / 11/12/2015

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/05/9919 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 10 THE STREET WICKHAM BISHOPS WITHAM ESSEX CM8 3NN

View Document

21/04/9521 April 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/05/9310 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 14/05/90

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/90

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED CALESIGN LIMITED CERTIFICATE ISSUED ON 24/05/90

View Document

01/05/901 May 1990 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