STUART ALEXANDER (HOLDINGS) LIMITED

Company Documents

DateDescription
19/07/1219 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COATES

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED ANDREW KENNETH PARSONS

View Document

07/03/117 March 2011 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

07/03/117 March 2011 DIRECTOR APPOINTED JANE ANN BEAN

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARSHALL COATES / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL DRUCKMAN

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR DARRYL DRUCKMAN

View Document

05/01/105 January 2010 SUB-DIVISION 21/12/09

View Document

22/12/0922 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR RESIGNED SHAUN HOOPER

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED SHAUN IAN HOOPER

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR IAN GRAHAM STORY

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 AUDITOR'S RESIGNATION

View Document

30/09/0730 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 AUDITOR'S RESIGNATION

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 AUDITOR'S RESIGNATION

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 10 PHILPOT LANE LONDON EC3M 8AA

View Document

21/08/0321 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 � NC 1000000/1600000 01/0

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 ADOPT ARTICLES 02/10/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 06/08/99; CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NC INC ALREADY ADJUSTED 12/12/97

View Document

09/01/989 January 1998 ADOPT MEM AND ARTS 12/12/97 � NC 1000/1000000 12/12/97 AUTH ALLOT OF SECURITY 12/12/97 DISAPP PRE-EMPT RIGHTS 12/12/97 VARY SHARE RIGHTS/NAME 12/12/97

View Document

09/01/989 January 1998 ADOPT MEM AND ARTS 12/12/97

View Document

09/01/989 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/12/97

View Document

09/01/989 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/97

View Document

09/01/989 January 1998 � NC 1000/1000000 12/1

View Document

30/12/9730 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/12/97

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 Incorporation

View Document

06/08/976 August 1997 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