ST MARTIN-IN-THE FIELDS BUILDING RENEWAL PROJECT LTD

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1216 July 2012 APPLICATION FOR STRIKING-OFF

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGES

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN GLOVER

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR EKIE WONG

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON LYON

View Document

03/01/123 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MS ALISON MARY LYON

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 5 ST MARTIN'S PLACE LONDON LONDON WC2N 4JJ UNITED KINGDOM

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTYN FRANK BROOKER / 01/07/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 6 SAINT MARTINS PLACE TRAFALGAR SQUARE LONDON WC2N 4JJ

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUXLEY FORDYCE ANDERSON / 18/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EKIE KAM SHING WONG / 18/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HODGES / 18/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MILES GLOVER / 18/01/2010

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 COMPANY NAME CHANGED ST MARTIN-IN-THE-FIELDS LIMITED CERTIFICATE ISSUED ON 08/01/04

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RE DIRECTORS 18/08/03

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: ST. MARTINS HOUSE 59 SAINT MARTINS LANE LONDON WC2N 4JS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0217 December 2002 Incorporation

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