STANDARD CHARTERED SHARE TRUSTEES LIMITED

Company Documents

DateDescription
12/01/1312 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1212 October 2012 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "BOOKS.RECORDS,ETC."

View Document

12/10/1212 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
1 ALDERMANBURY SQUARE
LONDON
EC2V 7SB

View Document

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

View Document

06/06/126 June 2012 DECLARATION OF SOLVENCY

View Document

06/06/126 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/126 June 2012 SPECIAL RESOLUTION TO WIND UP

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 ADOPT ARTICLES 15/06/2011

View Document

17/06/1117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1117 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1123 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE BAMFORD

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MILLER

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED JULIE BAMFORD

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY TERRY SKIPPEN

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/11/083 November 2008 SECRETARY APPOINTED SC (SECRETARIES) LIMITED

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAY / 27/01/2007

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 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

14/10/0214 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 23/09/00; NO CHANGE OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 S386 DISP APP AUDS 20/03/98

View Document

27/10/9827 October 1998 S252 DISP LAYING ACC 20/03/98

View Document

27/10/9827 October 1998 S366A DISP HOLDING AGM 20/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

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

View Document

30/09/9730 September 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 Resolutions

View Document

28/10/9628 October 1996 ALTER MEM AND ARTS 17/10/96

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NC INC ALREADY ADJUSTED
17/10/96

View Document

28/10/9628 October 1996

View Document

28/10/9628 October 1996

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

28/10/9628 October 1996 Memorandum and Articles of Association

View Document

28/10/9628 October 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/10/9628 October 1996 ￯﾿ᄑ NC 100/1000
17/10/9

View Document

28/10/9628 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/96

View Document

28/10/9628 October 1996

View Document

28/10/9628 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

28/10/9628 October 1996 Resolutions

View Document

28/10/9628 October 1996 Resolutions

View Document

21/10/9621 October 1996 COMPANY NAME CHANGED
SEALCROFT LIMITED
CERTIFICATE ISSUED ON 21/10/96

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/09/9623 September 1996 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