TH STRALFORS (DATA PRODUCTS) LIMITED

Company Documents

DateDescription
05/06/155 June 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM
8 SALISBURY SQUARE
LONDON
EC4Y 8BB

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
CARDREW WAY, STRALFORS PLC
CARDREW INDUSTRIAL ESTATE
REDRUTH
TR15 1SH

View Document

19/12/1419 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1419 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/12/1419 December 2014 DECLARATION OF SOLVENCY

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN OLVER / 16/08/2012

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JONATHAN OLVER / 16/08/2012

View Document

16/08/1216 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR ANTHONY JOHN PLUMMER

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: STRALFORS PLC CARDREW WAY CARDREW INDUSTRIAL REDRUTH TR15 1SH

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: TREGONIGGIE INDUSTRIAL ESTATE FALMOUTH CORNWALL TR11 4RR

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/10/943 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/10/943 October 1994 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/09/935 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/10/9217 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/08/9128 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 EXEMPTION FROM APPOINTING AUDITORS 20/03/91

View Document

30/11/9030 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

26/05/9026 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/8930 October 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: UNIT 11 TECHO TRADING ESTATE BRAMBLE ROAD SWINDON SN2 6HB

View Document

07/07/897 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/881 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/01/8814 January 1988 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

19/09/8619 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/704 November 1970 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