ST CHRISTOPHER INDUSTRIES (1948) LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1527 April 2015 APPLICATION FOR STRIKING-OFF

View Document

23/03/1523 March 2015 23/03/15 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1524 February 2015 SOLVENCY STATEMENT DATED 04/02/15

View Document

24/02/1524 February 2015 STATEMENT BY DIRECTORS

View Document

24/02/1524 February 2015 REDUCE ISSUED CAPITAL 18/02/2015

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR NABEEL ZAKI BOUTROS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAFFE

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/12/1323 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/01/1328 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL JAFFE / 24/09/2010

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL JAFFE / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NABEEL ZAKI BOUTROS / 01/10/2009

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ABRAHAM JAFFE

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 161 CHERTSEY ROAD TWICKENHAM MIDDLESEX TW1 IER

View Document

21/12/0521 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0521 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

21/09/9021 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

23/02/8923 February 1989 EXEMPTION FROM APPOINTING AUDITORS 160189

View Document

27/01/8827 January 1988 RETURN MADE UP TO 22/10/87; NO CHANGE OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6DW

View Document

23/12/8623 December 1986 ANNUAL RETURN MADE UP TO 16/10/86

View Document

23/12/8623 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/862 May 1986 ANNUAL RETURN MADE UP TO 16/10/85

View Document

02/05/862 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/85

View Document

04/03/484 March 1948 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