STRATHMORE ENTERPRISES LIMITED

Company Documents

DateDescription
06/10/126 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/126 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2012

View Document

06/07/126 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/05/1221 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012

View Document

04/11/114 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2011

View Document

05/05/115 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011

View Document

04/11/104 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010

View Document

21/10/0921 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/08/0913 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2009

View Document

20/04/0920 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/03/0927 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/02/0924 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/02/0923 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 40 STONEYGATE DRIVE HINCKLEY LEICESTERSHIRE LE10 1TD

View Document

10/02/0910 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992

View Document

07/04/927 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

05/09/915 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9116 July 1991 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