STUART ASTON CARPETS LIMITED

Company Documents

DateDescription
30/01/1330 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1230 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM UNITS 19-23 ALEXANDRA CENTRE PARKGATE ROTHERHAM S62 6JQ

View Document

28/10/1128 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/10/1128 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/10/1128 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006371

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRA WILLIAMS

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY DEBRA WILLIAMS

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY APPOINTED MR PAUL RICHARD WEBSTER

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR ADRIAN JOHN SWINGLER

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/11/103 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA WILLIAMS / 01/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART OWEN WILLIAMS / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/0928 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

06/10/036 October 2003 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