STREAMLINE MARINE COMPOSITE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

19/10/2219 October 2022 Change of details for Mr Kevin Andrew Barlow as a person with significant control on 2022-10-10

View Document

19/10/2219 October 2022 Termination of appointment of James Douglas Barlow as a director on 2022-10-10

View Document

19/10/2219 October 2022 Cessation of James Douglas Barlow as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Previous accounting period shortened from 2021-07-29 to 2021-07-28

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081598280002

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MS BARBARA COOKE

View Document

29/04/2029 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081598280002

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM UNIT 27 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1HQ ENGLAND

View Document

04/11/194 November 2019 ALTER ARTICLES 24/10/2019

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081598280001

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081598280001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/09/1827 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 4 WEST STREET STOCKPORT CHESHIRE SK3 0AX

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS BARLOW / 26/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 217 HALLIWELL ROAD BOLTON BL1 3NT ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 24 BOMBAY ROAD STOCKPORT CHESHIRE SK3 9RF

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information