STOR-A-FILE IMAGING LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING-OFF

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM BROOKLAND HOUSE BROOKLAND ROAD LEICESTER LE2 6AB

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/07/093 July 2009 COMPANY NAME CHANGED STOR-A-FILE LIMITED CERTIFICATE ISSUED ON 07/07/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS; AMEND

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/03/088 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 31 CORSHAM STREET LONDON N1 6DR

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0615 May 2006 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