ST. JAMES'S SQUARE FINANCE LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 STRUCK OFF AND DISSOLVED

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

15/04/1415 April 2014 DISS40 (DISS40(SOAD))

View Document

14/04/1414 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/10/1026 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

13/07/1013 July 2010 18/02/10 NO CHANGES

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 8-10 HALLAM STREET LONDON W1W 6JE

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/04/0915 April 2009 DIRECTOR'S PARTICULARS ADRIAN ALVES

View Document

15/04/0915 April 2009 SECRETARY RESIGNED CLEVAN HAUGHTON

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED VERIZON CAPITAL LIMITED CERTIFICATE ISSUED ON 30/01/09; RESOLUTION PASSED ON 30/01/09

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY RESIGNED ADRIAN ALVES

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 8-10 HALLAM STREET LONDON W1W 6JE

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 8-10 HALLAM STREET LONDON W1W 6JE

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 110 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 8JA

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

18/02/0518 February 2005 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