STUART-RAMSAY INVESTMENTS LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/125 April 2012 APPLICATION FOR STRIKING-OFF

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORAH ANNE RAMSAY / 30/04/2010

View Document

31/05/1031 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/06/073 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: G OFFICE CHANGED 22/08/03 22 WOODSTOCK STREET LONDON W1C 2AR

View Document

01/06/031 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: G OFFICE CHANGED 29/09/98 19/20 GROSVENOR STREET LONDON W1X 9FD

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/12/969 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/02/9629 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/10/9325 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: G OFFICE CHANGED 10/02/92 81 PICCADILLY LONDON WIV 0HL

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/01/9024 January 1990 AUDITOR'S RESIGNATION

View Document

27/10/8927 October 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/05/8812 May 1988

View Document

12/05/8812 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: G OFFICE CHANGED 22/07/87 37 OLD BOND STREET LONDON W1X 3AE

View Document

29/06/8729 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8713 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

08/10/868 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/866 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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