STAGG BROS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/07/1019 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1019 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

07/04/097 April 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/04/097 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2009

View Document

20/10/0820 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2008

View Document

20/10/0820 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/04/0816 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2008

View Document

16/04/0816 April 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/09/0717 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

17/09/0717 September 2007 EXTENSION OF ADMINISTRATION

View Document

18/04/0718 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

15/01/0715 January 2007 RESULT OF MEETING OF CREDITORS

View Document

14/12/0614 December 2006 STATEMENT OF PROPOSALS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: WINDSOR HOUSE 6 WINDSOR WAY KNUTSFORD CHESHIRE WA16 6JB

View Document

22/09/0622 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

27/02/0427 February 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/02/0427 February 2004 S80A AUTH TO ALLOT SEC 20/01/04

View Document

27/02/0427 February 2004 S369(4) SHT NOTICE MEET 20/01/04

View Document

09/01/049 January 2004 COMPANY NAME CHANGED OSBORN STAGG BROS PROPERTY DEVEL OPMENTS LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

24/12/0324 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0324 December 2003 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