STYLEGUARD LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1430 October 2014 APPLICATION FOR STRIKING-OFF

View Document

17/07/1417 July 2014 SEC 519

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR COGGINS / 01/06/2013

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARDS / 17/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDS / 17/08/2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD COTTON

View Document

10/05/1110 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARDS / 01/12/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR COGGINS / 01/12/2010

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARDS / 01/12/2010

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: UNIT 7 LONG ACRE TRADING ESTATE NECHELLS BIRMINGHAM B7 5JD

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY RESIGNED JOAN COTTON

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/0822 July 2008 DIRECTOR RESIGNED RONALD COTTON

View Document

22/07/0822 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED RONALD ALBERT COTTON

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED GRAHAM ARTHUR COGGINS

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY APPOINTED MARK DAVID RICHARDS

View Document

22/07/0822 July 2008 FINANCIAL AGREEMENTS AND DEBENTURE 11/07/2008 FIN ASSIST IN SHARE ACQ 11/07/2008 ALTER ARTICLES 11/07/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 S366A DISP HOLDING AGM 14/10/99 S252 DISP LAYING ACC 14/10/99 S386 DISP APP AUDS 14/10/99

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: UNIT 7 LONG ACRE TRADING ESTATE NECHELLS BIRMINGHAM B7 5JD

View Document

06/05/976 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/05/97

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: UNIT 7,LOCKE PLACE OFF ST. JAMES' PLACE VAUXHALL BIRMINGHAM B7 4HH

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: G OFFICE CHANGED 22/02/90 UNIT 2 MACKADOWN LANE KITTS GREEN BIRMINGHAM B33 0LQ

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

10/06/8810 June 1988 EXEMPTION FROM APPOINTING AUDITORS 310386

View Document

10/06/8810 June 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

10/06/8810 June 1988 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

25/06/8525 June 1985 MEMORANDUM 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