G.S.W. STUART LIMITED

Company Documents

DateDescription
05/01/955 January 1995 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 COURT ORDER TO COMPULSORY WIND UP

View Document

03/07/913 July 1991 COURT ORDER TO COMPULSORY WIND UP

View Document

02/07/912 July 1991 COURT ORDER TO COMPULSORY WIND UP

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/04/902 April 1990 ￯﾿ᄑ NC 100/100000
27/03

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/902 April 1990 NC INC ALREADY ADJUSTED
27/03/90

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

26/01/8926 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/01/8814 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/07/8610 July 1986 GAZETTABLE DOCUMENT

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM:
30 ST JAMES STREET
ACCRINGTON

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 COMPANY NAME CHANGED
KEYMODEL LIMITED
CERTIFICATE ISSUED ON 28/05/86

View Document


More Company Information