STUDIO ARCHIVE LIMITED

Company Documents

DateDescription
17/01/1417 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 196 THE BROADWAY LONDON SW19 1RY ENGLAND

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 22 GREAT JAMES LONDON WC1N 3ES ENGLAND

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED RAYMOND GILBERT

View Document

25/01/1225 January 2012 COMPANY NAME CHANGED LYNNE DOUGLAS STRACHAN LIMITED CERTIFICATE ISSUED ON 25/01/12

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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