THE STONE MAN (MARBLE & GRANITE) LIMITED

Company Documents

DateDescription
07/08/137 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2013

View Document

31/07/1231 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2012

View Document

25/07/1125 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009107

View Document

25/07/1125 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/07/1125 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 66 BABBACOMBE ROAD BABBACOMBE TORQUAY DEVON TQ1 3SW

View Document

04/01/114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES PERING / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDITH PERING / 01/10/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: GISTERED OFFICE CHANGED ON 17/03/2009 FROM LANGMEAD VICARAGE HILL, KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3BA

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: G OFFICE CHANGED 07/11/00 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 Incorporation

View Document

31/10/0031 October 2000 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