STORMALONG ASSET MANAGEMENT LTD

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1413 February 2014 APPLICATION FOR STRIKING-OFF

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
12 BRITANNIA HOUSE
BENTWATERS BUSINESS PARK
RENDLESHAM
SUFFOLK
IP12 2TW
UNITED KINGDOM

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARIN ELISABETH JANSE VAN RENSBURG / 26/02/2013

View Document

14/01/1314 January 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED KARIN ELISABETH JANSE VAN RENSBURG

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WIESNER

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
12 BRITANNIA HOUSE
BENTWATERS BUSINESS PARK RENDLESHAM
WOODBRIDGE
SUFFOLK
IP12 2TW
UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WIESNER / 05/09/2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM
15 BRITANNIA HOUSE BENTWATERS BUSINESS PARK
RENDLESHAM
WOODBRIDGE
SUFFOLK
IP12 2TW

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM
12 BRITANNIA HOUSE
BENTWATERS BUSINESS PARK
RENDLESHAM
SUFFOLK
IP12 4LP

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY APPOINTED CORPORATE SECRETARIES LIMITED

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY ALEX COLLETT

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0615 December 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
4TH FLOOR
LAWFORD HOUSE, ALBERT PLACE
LONDON
N3 1RL

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 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