STUART SHOPFITTING LIMITED

Company Documents

DateDescription
29/07/1329 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013

View Document

17/05/1317 May 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/07/122 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM MSK WORKS FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA UNITED KINGDOM

View Document

29/06/1229 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/1229 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/06/1229 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY IRENE KING

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BICKERS

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 ARTICLES OF ASSOCIATION

View Document

26/03/1026 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1026 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM UNIT 10 ALEXANDRA MILL FOUNTAIN STREET MORLEY LEEDS LS27 0QH

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALKER / 31/10/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE KING / 31/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN PENG / 31/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BICKERS / 31/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

03/03/093 March 2009 SECRETARY APPOINTED MRS IRENE KING

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY SUSAN PENG

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENG / 02/03/2009

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MISS SUSAN PENG

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

28/07/0728 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 28/02/00

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/12/9915 December 1999 RETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: G OFFICE CHANGED 05/12/97 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 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