STONE LABEL & SECURITY PRINTERS LIMITED

Company Documents

DateDescription
20/05/1020 May 2010 RES02

View Document

20/05/1020 May 2010 ORDER OF COURT TO WIND UP

View Document

19/05/1019 May 2010 ORDER OF COURT - RESTORATION

View Document

15/09/0915 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/0915 June 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/06/0823 June 2008 STATEMENT OF AFFAIRS/4.19

View Document

23/06/0823 June 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/06/0823 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM
UNIT D
WHITEBRIDGE LANE INDUSTRIAL
ESTATE, WHITEBRIDGE LANE, STONE
STAFFORDSHIRE
ST15 8LY

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information