THE STITCH MINE LIMITED

Company Documents

DateDescription
03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 14 BARLOWS LANE WILBARSTON NORTHAMPTONSHIRE LE16 8QB

View Document

25/11/0925 November 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

05/07/095 July 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE AVERILL

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 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