STEPHEN ALDRIDGE LIMITED

Company Documents

DateDescription
07/12/117 December 2011 ORDER OF COURT TO WIND UP

View Document

27/11/1127 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDRIDGE

View Document

06/09/116 September 2011 CORPORATE DIRECTOR APPOINTED MYTHRIL CORPORATE SERVICES LTD

View Document

30/11/1030 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALDRIDGE / 30/10/2009

View Document

24/01/1024 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOOMSBURY COMPANY SECRETARIES LTD / 30/10/2009

View Document

24/01/1024 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM:
LASER HOUSE
132-140 GOSWELL ROAD
LONDON
EC1V 7DY

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM:
C/O JORDAN FRANK
4TH FLOOR
19 MARGARET STREET
LONDON W1W 8RR

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
26-28 WENDELL ROAD
LONDON
W12 9RT

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED
TAO TEMPLE LIMITED
CERTIFICATE ISSUED ON 27/04/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM:
305-307 CHISWICK HIGH ROAD
LONDON
W4 4HH

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

01/04/991 April 1999 COMPANY NAME CHANGED
GA BUILDING SOLUTIONS LTD
CERTIFICATE ISSUED ON 06/04/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

05/02/975 February 1997 COMPANY NAME CHANGED
TA BUILDING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 06/02/97

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 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