G STEADMAN BUILDERS (DEVELOPMENTS DIVISION) LIMITED

Company Documents

DateDescription
01/03/121 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011

View Document

01/03/121 March 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

01/03/121 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011

View Document

01/03/121 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2012

View Document

01/03/121 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010

View Document

20/10/0920 October 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/09/0810 September 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2AD

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 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