STODDARTS STUDIOS LIMITED

Company Documents

DateDescription
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

08/11/948 November 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

07/11/947 November 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

04/10/944 October 1994 FIRST GAZETTE

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM:
LONGCROFT HOUSE
VICTORIA AVENUE
BISHOPSGATE
LONDON EC2M 4NS

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8915 December 1989 DIRECTOR RESIGNED

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM:
8/9 NORTHUMBERLAND STREET
LONDON
WC2N 5DA

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED

View Document

04/02/894 February 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/06/88

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM:
110 ST MARTIN'S LANE
LONDON
WC2N 4AZ

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 COMPANY NAME CHANGED
STODDARTS DESIGN LIMITED
CERTIFICATE ISSUED ON 12/12/86

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8623 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/09/8618 September 1986 COMPANY NAME CHANGED
ALPENSHIRE LIMITED
CERTIFICATE ISSUED ON 18/09/86

View Document

12/09/8612 September 1986 REGISTERED OFFICE CHANGED ON 12/09/86 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

12/09/8612 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 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