STRIDING EDGE.COM LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 STRUCK OFF AND DISSOLVED

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 Annual return made up to 19 March 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HALE / 30/01/2009

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/09 FROM: GISTERED OFFICE CHANGED ON 07/02/2009 FROM 29-31 SAFFRON HILL LONDON EC1N 8FH

View Document

15/10/0815 October 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: G OFFICE CHANGED 20/10/05 C/O WESTBURY 2ND FLOOR 145-157 SAINT JOHN STREET LONDON EC1V 4PY

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0323 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: G OFFICE CHANGED 18/04/03 C/O W S SECRETARIAL SERVICES 145-157 SAINT JOHN STREET LONDON EC1V 4PY

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 � NC 100000/111000 29/03/01

View Document

23/04/0123 April 2001 NC INC ALREADY ADJUSTED 29/03/01

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NC INC ALREADY ADJUSTED 03/12/99

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000

View Document

14/01/0014 January 2000 ALTERMEMORANDUM03/12/99

View Document

14/01/0014 January 2000 Resolutions

View Document

14/01/0014 January 2000 Resolutions

View Document

14/01/0014 January 2000 Resolutions

View Document

14/01/0014 January 2000 � NC 1000/100000 03/12

View Document

22/12/9922 December 1999 COMPANY NAME CHANGED CORTINRATE COMPUTERS LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: G OFFICE CHANGED 08/12/99 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/03/9919 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9919 March 1999 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