STANTON INTERIOR SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/1314 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/01/1314 January 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM
GRANT THORNTON HOUSE
MELTON STREET
LONDON
NW1 2EP

View Document

22/06/1022 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

26/03/0926 March 2009 ORDER OF COURT TO WIND UP

View Document

28/08/0828 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2008

View Document

28/08/0828 August 2008 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

15/07/0815 July 2008 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

08/05/088 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2008

View Document

19/10/0719 October 2007 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

21/09/0721 September 2007 APPOINTMENT OF ADMINISTRATOR

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM:
UNIT 12
14 BREMBER ROAD
HARROW
MIDDLESEX HA2 8AX

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM:
LAXCON HOUSE LAXCON CLOSE
DRURY WAY
LONDON
NW10 0TG

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

05/07/065 July 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

05/07/045 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM:
66 WIGMORE STREET
LONDON
W1H 0HQ

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
FIRST FLOOR
21 VICTORIA ROAD
SURBITON
SURREY KT6 4JZ

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 AUDITOR'S RESIGNATION

View Document

07/09/007 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/00

View Document

07/09/007 September 2000 ￯﾿ᄑ NC 1000/1000000
31/0

View Document

07/09/007 September 2000 NC INC ALREADY ADJUSTED
31/08/00

View Document

06/09/006 September 2000 ADOPT ARTICLES 31/07/00

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM:
LAXCON HOUSE
DRURY WAY LAXCON CLOSE
NEASDON LONDON
NW10 0TG

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM:
58 UPTON PARK
FOREST GATE
LONDON
E7

View Document

10/07/9710 July 1997

View Document

10/07/9710 July 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/02/9725 February 1997 COMPANY NAME CHANGED
ABOVE ALL LIMITED
CERTIFICATE ISSUED ON 26/02/97

View Document

11/10/9611 October 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/11/9521 November 1995 FIRST GAZETTE

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994

View Document

13/12/9313 December 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/04/9225 April 1992

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/02/9113 February 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

10/01/9110 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 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