STADIUM PROPERTY ASSET MANAGEMENT (NO. 2) LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MRS AMANDA JAYNE STANDISH

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROOKS

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MR ANDREW STUART FISH

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLOX

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROOKS

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/05/1113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR SHAUN WILLOX

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR ANDREW STUART FISH

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR PAUL NIGEL SWALES

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYSON HEALEY / 29/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 29/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLIVE CROOKS / 29/04/2010

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

24/05/0224 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/06/018 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 ACC. REF. DATE SHORTENED FROM 01/10/99 TO 30/06/99

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

04/08/974 August 1997 S252 DISP LAYING ACC 29/07/97

View Document

04/08/974 August 1997 S386 DISP APP AUDS 29/07/97

View Document

04/08/974 August 1997 S366A DISP HOLDING AGM 29/07/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

09/11/969 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 ALTER MEM AND ARTS 29/10/96

View Document

07/11/967 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9619 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/03/968 March 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/03/968 March 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/03/968 March 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: G OFFICE CHANGED 14/07/94 8 PO BOX SOUTH PARADE LEEDS LS1 1HQ

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED SOVCO (565) LIMITED CERTIFICATE ISSUED ON 16/06/94

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9429 April 1994 Incorporation

View Document


More Company Information