STOCK AND ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/197 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/06/2018:LIQ. CASE NO.1

View Document

21/08/1721 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/06/2017:LIQ. CASE NO.1

View Document

26/10/1626 October 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM BUILDINGS 6 7 & 8 BARNS COURT TURNERS HILL ROAD CRAWLEY DOWN WEST SUSSEX RH10 4HQ

View Document

01/07/161 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/161 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

01/07/161 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/02/1411 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WHISKIN / 26/02/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS WHISKIN / 13/02/2013

View Document

26/02/1326 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAMMAS

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1214 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN LAMMAS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WHISKIN / 18/01/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 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