STUART ALEXANDER LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1228 December 2012 APPLICATION FOR STRIKING-OFF

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 1.00

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 18/12/12

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 18/12/2012

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

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

View Document

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

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR STUART RICHARD CLARKE

View Document

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

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COATES

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART REID

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANE BEAN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS

View Document

08/02/118 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH PARSONS / 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

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 / MRS JANE ANN BEAN / 06/10/2010

View Document

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

View Document

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

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

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

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

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MRS JANE ANN BEAN

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR ANDREW KENNETH PARSONS

View Document

09/02/099 February 2009 DIRECTOR RESIGNED SHAUN HOOPER

View Document

28/01/0928 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

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

23/12/0823 December 2008 DIRECTOR RESIGNED NICHOLAS INGE

View Document

23/12/0823 December 2008 DIRECTOR RESIGNED BRETT WEXLER

View Document

23/12/0823 December 2008 DIRECTOR RESIGNED DAVID ALLISON

View Document

23/12/0823 December 2008 DIRECTOR RESIGNED ANDREW PARSONS

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

02/04/082 April 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 AUDITOR'S RESIGNATION

View Document

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

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

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

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

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

05/10/045 October 2004 AUDITOR'S RESIGNATION

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 DEBENTURE & GUARANTEE 13/09/04

View Document

30/09/0430 September 2004 AUDITOR'S RESIGNATION

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

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 23/01/04

View Document

11/05/0311 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/999 February 1999 ALTER MEM AND ARTS 22/01/99

View Document

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

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/01/9814 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 AUDITOR'S RESIGNATION

View Document

10/10/9710 October 1997 Auditor's resignation

View Document

26/09/9726 September 1997 COMPANY NAME CHANGED BISHOPSHALL LIMITED CERTIFICATE ISSUED ON 29/09/97

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: G OFFICE CHANGED 02/01/97 3 LOVAT LANE LONDON EC3R 8DT

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 SECRETARY RESIGNED

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9327 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: G OFFICE CHANGED 27/01/93 76 NEW CAVENDISH STREET LONDON W1M 7LB

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: G OFFICE CHANGED 22/01/93 37 WARREN STREET LONDON W1P 5PD

View Document

06/01/936 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/936 January 1993 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