STRANDS RESOURCES LIMITED

Company Documents

DateDescription
12/09/1512 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/07/1510 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/11/146 November 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/05/143 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/08/134 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DOUGLAS / 01/05/2013

View Document

18/06/1318 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

03/10/123 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

03/10/123 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM C/O TOTAL ACCOUNTING SERVICES LTD FLOOR 2 27 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EW

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DOUGLAS / 30/04/2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 168A BARTON ROAD STRETFORD MANCHESTER GT MANCHESTER M32 8DP

View Document

01/09/081 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 9TH FLOOR 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 8 BILLY LANE CLIFTON SWINTON LANCASHIRE M27 8GU

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: FLAT 1 NEW COLEBROOKE COURT STANLEY ROAD CARSHALTON BEECHES SURREY SM5 4LL

View Document

15/10/0215 October 2002 FIRST GAZETTE

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 1ST CERT, OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER M1 5WG

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 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