STAGGAN INTERACTIVE LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

02/03/132 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/03/126 March 2012 DISS40 (DISS40(SOAD))

View Document

05/03/125 March 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY KERRY BOWDEN

View Document

26/05/1126 May 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROBERT HUGHES / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON NASH

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL WATSON

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED SIMON ROBERT NASH

View Document

03/12/083 December 2008 S-DIV

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 GBP NC 100/200 14/03/2008

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 14/03/08

View Document

02/04/082 April 2008 DIRECTOR APPOINTED NIGEL JOHN WATSON

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0720 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/03/0727 March 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 S-DIV 27/09/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information