STUART MCPHAIL LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/168 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1624 February 2016 APPLICATION FOR STRIKING-OFF

View Document

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA ANNE MCPHAIL / 07/02/2013

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WILLIAM MCPHAIL / 07/02/2013

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 45 HORSESHOE LANE EAST GUILDFORD SURREY GU1 2TQ

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/03/113 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAM MCPHAIL / 19/01/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 "THISTLES" OLD MERROW STREET MERROW GUILDFORD SURREY GU4 7AX

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 05/04/06

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 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