THE STRATEGIES GROUP LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHARLES GEOFFREY GREGORY SMITH / 06/05/2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEOFFREY GREGORY SMITH / 06/05/2014

View Document

27/04/1527 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/04/1219 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLLING / 01/08/2008

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0613 October 2006 REREG PLC-PRI 08/06/06

View Document

13/10/0613 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/10/0613 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/10/0613 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; NO CHANGE OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: G OFFICE CHANGED 09/04/03 C/O WACKS CALLER STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

01/03/031 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 PROSPECTUS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0217 May 2002 NC INC ALREADY ADJUSTED 13/05/02

View Document

17/05/0217 May 2002 S-DIV 13/05/02

View Document

14/05/0214 May 2002 APPLICATION COMMENCE BUSINESS

View Document

14/05/0214 May 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/05/022 May 2002 COMPANY NAME CHANGED WEB STRATEGIES PLC CERTIFICATE ISSUED ON 02/05/02

View Document

16/04/0216 April 2002 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