STUDER LIMITED

Company Documents

DateDescription
28/03/1328 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/12/1228 December 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/02/1222 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2012:LIQ. CASE NO.1

View Document

31/08/1131 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2011:LIQ. CASE NO.1

View Document

24/08/1124 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2011:LIQ. CASE NO.1

View Document

14/02/1114 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/02/1114 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2011:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2010:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/02/1017 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM `2 COMMERCE WAY FLITWICK BEDFORDSHIRE MK45 5BP

View Document

19/01/1019 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009688,00008698

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY STUDER / 14/09/2009

View Document

26/10/0926 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL STUDER

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED STUDER KITCHENS LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/06/984 June 1998 AUDITOR'S RESIGNATION

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: G OFFICE CHANGED 02/05/96 7 FREDERICK STREET LUTON BEDFORDSHIRE LU2 7QW

View Document

26/09/9526 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994

View Document

29/11/9429 November 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991

View Document

13/05/9113 May 1991 RETURN MADE UP TO 29/10/90; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/09/9020 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: G OFFICE CHANGED 29/01/90 C/O IVAN SOPHER & CO STUDIO HOUSE ELSTREE STUDIOS,SHENLEY ROAD, BOREHAMWOOD,HERTS WD6 1JG

View Document

15/01/9015 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

06/10/896 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

13/09/8813 September 1988 � NC 100/10000

View Document

06/09/886 September 1988 Accounts for a small company made up to 1988-05-31

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 Accounts for a small company made up to 1987-05-31

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: G OFFICE CHANGED 23/10/87 2 VICTORIA ROAD HARPENDEN HERTS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

20/04/8220 April 1982 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