STRATEGEM LIMITED

Company Documents

DateDescription
09/10/109 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/109 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010

View Document

09/07/109 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/1023 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2010

View Document

06/04/096 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/096 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/096 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM UNIT 2 REGENTS COURT NETTLEFOLD ROAD OCEAN WAY CARDIFF CF24 5HF

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0918 February 2009 PREVSHO FROM 31/12/2008 TO 30/04/2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINS / 25/06/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 DIRECTOR APPOINTED RONALD JOHN KIRK

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ROBERT BEATTIE

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM INNOVATION CENTRE FESTIVAL DRIVE VICTORIA BUSINESS PARK EBBW VALE NP23 8XA

View Document

07/07/087 July 2008 DIRECTOR APPOINTED LYN BEATTIE

View Document

07/07/087 July 2008 DIRECTOR APPOINTED PETER NORMAN COLLINS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY APPOINTED ROGER LEAKEY

View Document

06/05/086 May 2008 DIRECTOR APPOINTED JOHN CHARLES HUMPHREYS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL BIRCH

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0716 November 2007 INTRA GROUP LOAN AGREEM 02/11/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 AUDITOR'S RESIGNATION

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 AUDITOR'S RESIGNATION

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: HOUGH END HALL NELL LANE MANCHESTER M21 7AZ

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 AUDITOR'S RESIGNATION

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 LEASE AGREEMENT 31/08/01

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 3 OXFORD COURT BISHOPSGATE MANCHESTER M2 3WR

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 ADOPT ARTICLES 22/01/01

View Document

05/10/005 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/08/951 August 1995

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994

View Document

20/09/9420 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/10/932 October 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993

View Document

02/10/932 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: 3 OXFORD COURT BISHOPSGATE MANCHESTER M2 3WQ

View Document

08/08/898 August 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 1ST FLOOR CHANCERY CHAMBERS 55 BROWN STREET MANCHESTER M2 2JG

View Document

23/08/8823 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 WD 08/01/88 AD 18/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

05/05/875 May 1987 COMPANY NAME CHANGED E.R.C. (U.K.) LIMITED CERTIFICATE ISSUED ON 05/05/87

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 REGISTERED OFFICE CHANGED ON 26/07/86 FROM: PARK HOUSE DIDSBURY PARK MANCHESTER M20 OLT

View Document

29/08/8529 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/85

View Document

09/04/859 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/859 April 1985 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