STANDRINGS LIMITED

Company Documents

DateDescription
30/12/2130 December 2021 Final Gazette dissolved following liquidation

View Document

30/12/2130 December 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM WIMBORNE HOUSE 46 ST GEORGES ROAD BOLTON GREATER MANCHESTER BL1 2DD

View Document

19/03/1219 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009151

View Document

19/03/1219 March 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/03/1219 March 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/02/129 February 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MRS VANESSA BOWDEN

View Document

02/12/102 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NC INC ALREADY ADJUSTED 01/11/07

View Document

13/11/0713 November 2007 � NC 10000/50000 01/11/

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/11/06; NO CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 13/11/05; NO CHANGE OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 � NC 1000/10000 13/01/

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED 13/01/04

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: G OFFICE CHANGED 07/01/04 CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON LANCS BL1 4BY

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 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


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