STRONGDIVIDE LIMITED

Company Documents

DateDescription
27/10/0927 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/0914 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/091 July 2009 APPLICATION FOR STRIKING-OFF

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY'S PARTICULARS CATHERINE BRADDER

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 10 BUTTERMERE DRIVE HERRON HILL KENDAL LA9 7PA

View Document

01/05/031 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/05/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 10 BUTTERMERE DRIVE HERON HILL KENDAL CUMBRIA LA9 7PA

View Document

22/05/0122 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/04/93

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/04/9111 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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