STANDARD CHARTERED (SFD NO.1) LIMITED

Company Documents

DateDescription
12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
1 BASINGHALL AVENUE
LONDON
EC2V 5DD
UNITED KINGDOM

View Document

09/08/139 August 2013 DECLARATION OF SOLVENCY

View Document

09/08/139 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/08/139 August 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

09/08/139 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE MCALL / 09/11/2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SANDEEP JAIN

View Document

25/10/1225 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY SKIPPEN

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 ALDERMANBURY SQUARE LONDON EC2V 7SB

View Document

13/02/1213 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CHARLES SKIPPEN / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR JAIN / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED BARBARA ANNE MCALL

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE BAMFORD

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 24/04/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 S366A DISP HOLDING AGM 09/11/98

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 AUD APT.& RES. 24/02/92

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: G OFFICE CHANGED 15/10/90 38 BISHOPSGATE LONDON EC2N 4DE

View Document

25/07/9025 July 1990 SHARES AGREEMENT OTC

View Document

09/07/909 July 1990 ADOPT MEM AND ARTS 14/06/90

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9016 January 1990 ADOPT MEM AND ARTS 18/12/89

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 NC INC ALREADY ADJUSTED 18/12/89

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: G OFFICE CHANGED 24/10/89 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

24/10/8924 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 COMPANY NAME CHANGED TRUSHELFCO (NO.1504) LIMITED CERTIFICATE ISSUED ON 20/10/89

View Document

12/07/8912 July 1989 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