ST. M.SCHULZ LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

07/11/147 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 COMPANY NAME CHANGED
FAST LANE NR. SIXTY LIMITED
CERTIFICATE ISSUED ON 08/02/07

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

06/11/066 November 2006 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