ST DAVID PARTNERSHIP LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 STRUCK OFF AND DISSOLVED

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MRS MERIEL JEAN EDWARDS

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARDS

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
53 LASCELLES DRIVE
PONTPRENNAU
CARDIFF
SOUTH GLAMORGAN
CF23 8NU

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 Annual return made up to 9 October 2012 with full list of shareholders

View Document

09/05/139 May 2013 Annual return made up to 9 October 2011 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

09/03/119 March 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DAVID EDWARDS / 06/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HYWEL EDWARDS / 06/10/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GLYN DAVID EDWARDS / 06/10/2009

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED DANIEL HYWEL EDWARDS

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY APPOINTED GLYN DAVID EDWARDS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

09/10/089 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information