STATUM LIMITED

Company Documents

DateDescription
21/05/1721 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1721 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/06/1621 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2016

View Document

10/07/1510 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2015

View Document

11/07/1411 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2014

View Document

12/07/1312 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013

View Document

30/05/1330 May 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/05/1330 May 2013 INSOLVENCY:ORDER OF COURT REMOVING ANGUS MATTHEW MARTIN AS LIQUIDATOR OF THE COMPANY

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012

View Document

25/05/1125 May 2011 INSOLVENCY:FORM 2.39B NOTICE OF VACATION OF OFFICE

View Document

10/05/1110 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

10/05/1110 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2011

View Document

01/02/111 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2011

View Document

30/12/1030 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/08/104 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2010

View Document

23/02/1023 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2010:AMENDING FORM

View Document

12/02/1012 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2010

View Document

03/02/103 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2010

View Document

18/12/0918 December 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/08/097 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2009

View Document

06/08/096 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2009

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM BARLASTON STOKE-ON-TRENT

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR MOIRA GAVIN

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY MARK DOWNIE

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HARDING

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH BLAKEMORE

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8

View Document

01/04/091 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/03/0912 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/099 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/01/0915 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/10/089 October 2008 DIRECTOR APPOINTED ELIZABETH BLAKEMORE

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 AUDITOR'S RESIGNATION

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 RE TRANSACTION 06/11/98

View Document

20/10/9820 October 1998 AUDITOR'S RESIGNATION

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RE-FINANCING AGREEMENT 23/02/94

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 RE APPROVE AGREEMENT 24/04/91

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9118 April 1991 RE AGREEMENT 21/03/91

View Document

10/04/9110 April 1991 MEMORANDUM OF ASSOCIATION

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/08/8621 August 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

02/04/822 April 1982 ARTICLES OF ASSOCIATION

View Document

22/08/3822 August 1938 CERTIFICATE OF 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