THE STITCH DEPOT LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 APPLICATION FOR STRIKING-OFF

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
65 NO.1 GUNWHARF QUAYS
PORTSMOUTH
HAMPSHIRE
PO1 3FR

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM
3A BATH SQUARE
PORTSMOUTH
HAMPSHIRE
PO1 2JL

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BRETT / 01/08/2008

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BRETT / 01/08/2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM:
4 COLLEGE STREET
PETERSFIELD
HAMPSHIRE GU31 4AD

View Document

21/11/0021 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 EXEMPTION FROM APPOINTING AUDITORS 14/02/95

View Document

15/08/9615 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/9419 October 1994

View Document

10/10/9410 October 1994 Incorporation

View Document

10/10/9410 October 1994 Incorporation

View Document

10/10/9410 October 1994 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