STYLEGROOVE LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/112 June 2011 APPLICATION FOR STRIKING-OFF

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON WILSON / 01/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: GISTERED OFFICE CHANGED ON 14/07/2009 FROM 60 MANSEL STREET SWANSEA SA1 5TF

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: GISTERED OFFICE CHANGED ON 11/07/2008 FROM RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: G OFFICE CHANGED 02/10/03 3 LLYN TIRCOED TIRCOED FOREST VILLAGE PENLLERGAER SWANSEA SA4 1LB

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: G OFFICE CHANGED 21/10/02 CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

10/07/0210 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0210 July 2002 Incorporation

View Document


More Company Information