STROBEL BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 34A MARKET PLACE ST ALBANS HERTS AL3 5DG

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 SECRETARY APPOINTED MISS TESSA LOUISE DAVIDSON

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR ANTHONY CHARLES PLATT

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR STEWART LISH

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY ANGELA LISH

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

06/01/096 January 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 COMPANY NAME CHANGED STEWART HAYES LIMITED CERTIFICATE ISSUED ON 21/11/06

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/0612 September 2006 � IC 25000/13750 09/08/06 � SR 11250@1=11250

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 COMPANY NAME CHANGED S.R.L. ENVIRONMENTAL SERVICES LI MITED CERTIFICATE ISSUED ON 18/02/04

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0313 June 2003 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