STADIUM (FFORESTFACH NO. 2) LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ALEXANDER MARTIN CLARE

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROOKS

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS AMANDA JAYNE STANDISH

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROOKS

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MR ANDREW STUART FISH

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART FISH / 01/07/2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 01/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYSON HEALEY / 01/07/2010

View Document

02/07/102 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 01/07/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

02/08/022 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 COMPANY NAME CHANGED
STADIUM (FFORESTFACH) LIMITED
CERTIFICATE ISSUED ON 05/09/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

29/09/9929 September 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
LANCASHIRE M2 3AB

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED
INHOCO 955 LIMITED
CERTIFICATE ISSUED ON 13/07/99

View Document

01/07/991 July 1999 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