STAX DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/11/2210 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM BUMPERS SUTTON COMMON LONG SUTTON HOOK HAMPSHIRE RG29 1SJ

View Document

10/07/2010 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/07/2010 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/2010 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL BRENT WILDSMITH

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/08/1321 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

21/04/1321 April 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 01/08/09; NO CHANGE OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MAXWELL BRENT WILDSMITH

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JOHN LEE

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY MAXWELL WILDSMITH

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR STELLA WILDSMITH

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

03/12/073 December 2007 COMPANY NAME CHANGED ELMER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 COMPANY NAME CHANGED LIMA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/01/99

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 5 ST JAMES COURT ST JAMES ROAD FLEET HAMPSHIRE GU13 9YZ

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 253 ALDERSHOT ROAD CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0EJ

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 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