STOATE AND BISHOP (PRINTERS) LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1323 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/09/1218 September 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/08/1224 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1224 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/08/1224 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM UNIT 1 SHAFTESBURY INDUSTRIAL CENTRE THE RUNNINGS KINGSDITCH CHELTENHAM SPA GLOUCESTERSHIRE GL51 9NH

View Document

01/08/121 August 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002659,PR003292

View Document

21/10/1121 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE STOATE / 03/09/2010

View Document

22/07/1122 July 2011 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/07/114 July 2011 03/09/09 FULL LIST AMEND

View Document

07/06/117 June 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002659,PR003292

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY MIRANDA STOATE

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/02/1118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/10/1012 October 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008346

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR TOBY STOATE

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/03/1010 March 2010 03/09/09 FULL LIST AMEND

View Document

10/11/0910 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

17/03/0917 March 2009 DIRECTOR RESIGNED BENJAMIN STOATE

View Document

17/03/0917 March 2009 DIRECTOR RESIGNED EVELYN STOATE

View Document

17/03/0917 March 2009 DIRECTOR RESIGNED MICHAEL STOATE

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S PARTICULARS TOBY STOATE

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 7 SHAFTESBURY INDUSTRIAL ESTATE THE RUNNINGS CHELTENHAM GLOUCESTERSHIRE GL51 9NH

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/09/9412 September 1994

View Document

12/09/9412 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/931 October 1993

View Document

01/10/931 October 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

17/09/9217 September 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: ST CATHERINE STREET GLOUCESTER GL1 2BS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

31/03/8931 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 � IC 6720/5440 � SR 1280@1=1280

View Document

21/03/8921 March 1989 RE PURCHASE OWN SHARES 01/03/89

View Document

01/03/891 March 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 AUTH PURCHASE SHARES NOT CAP

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

04/09/864 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

03/11/773 November 1977 SHARE CAPITAL

View Document

03/06/753 June 1975 ALLOTMENT OF SHARES

View Document

24/08/7124 August 1971 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