STANLER COMPONENTS LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/11/1329 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1329 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
40 MOORSIDE BUSINESS PARK
MOORSIDE
COLCHESTER
ESSEX
CO1 2ZF

View Document

26/07/1326 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1223 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1026 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HAYGREEN / 06/07/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 4 & 5 CRITTALL COURT CRITTAL DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2SE

View Document

04/08/074 August 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/07/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 40 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN

View Document

07/09/987 September 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/07/96;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/02/9619 February 1996 ADOPT MEM AND ARTS 22/01/96

View Document

02/08/952 August 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 S366A DISP HOLDING AGM 28/06/91

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 NC INC ALREADY ADJUSTED 23/02/90

View Document

19/04/9119 April 1991 NC INC ALREADY ADJUSTED 23/02/90 23/02/90

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: G OFFICE CHANGED 20/06/90 11 BRUNWIN ROAD RAYNE BRAINTREE ESSEX CM7 5BU

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/01/885 January 1988 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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