ST. JAMES'S PROPERTIES (CHESHIRE) LIMITED

Company Documents

DateDescription
24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALISON WETTON

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY APPOINTED MARK WETTON

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
EBENEEZER HOUSE
RYECROFT
NEWCASTLE
STAFFORDSHIRE ST5 2BE

View Document

25/04/0725 April 2007 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM:
73-75 NANTWICH ROAD
CREWE
CHESHIRE CW2 6AW

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information