STEWART FRASER LIMITED

00392490
RESOLVE PARTNERS 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
06 Sep 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
09 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
12 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
14 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
15 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
16 Aug 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
15 Aug 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
26 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
08 Jul 2019 insolvency Liquidation In Administration Progress Report 26 Buy now
08 Jul 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 27 Buy now
02 Mar 2019 insolvency Liquidation In Administration Progress Report 28 Buy now
25 Feb 2019 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
25 Feb 2019 insolvency Liquidation In Administration Removal Of Administrator From Office 12 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2018 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
19 Sep 2018 insolvency Liquidation In Administration Proposals 45 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Aug 2018 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
15 Jun 2018 officers Termination of appointment of director (Jane Carol Fraser) 1 Buy now
15 May 2018 mortgage Registration of a charge 20 Buy now
09 Feb 2018 accounts Annual Accounts 18 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 officers Appointment of director (Mr Gary Leslie Sutton) 2 Buy now
11 May 2017 mortgage Registration of a charge 22 Buy now
11 May 2017 mortgage Registration of a charge 40 Buy now
05 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Mar 2017 mortgage Registration of a charge 42 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 41 Buy now
09 Sep 2016 officers Termination of appointment of director (Christopher Brimson) 1 Buy now
09 Sep 2016 officers Change of particulars for director (Clive Croucher) 2 Buy now
09 Jan 2016 accounts Annual Accounts 23 Buy now
17 Dec 2015 annual-return Annual Return 7 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
17 Oct 2014 accounts Annual Accounts 23 Buy now
12 Dec 2013 annual-return Annual Return 7 Buy now
17 Jul 2013 accounts Annual Accounts 23 Buy now
01 Mar 2013 accounts Annual Accounts 23 Buy now
17 Dec 2012 annual-return Annual Return 7 Buy now
20 Apr 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
08 Jan 2012 accounts Annual Accounts 23 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
11 Jan 2011 accounts Annual Accounts 24 Buy now
13 Dec 2010 annual-return Annual Return 6 Buy now
13 Dec 2010 officers Change of particulars for director (Mr David John Robert Hale) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Ms Jane Carol Fraser) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Mr Andrew Stewart Fraser) 2 Buy now
13 Dec 2010 officers Change of particulars for secretary (Clive Croucher) 1 Buy now
13 Dec 2010 officers Change of particulars for director (Mr Christopher Brimson) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Clive Croucher) 2 Buy now
10 Jun 2010 officers Appointment of director (Mr Peter Saint) 2 Buy now
10 Jun 2010 officers Appointment of director (Mr David John Robert Hale) 2 Buy now
12 Jan 2010 annual-return Annual Return 8 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Andrew Stewart Fraser) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Clive Croucher) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Christopher Brimson) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Ms Jane Carol Fraser) 2 Buy now
03 Sep 2009 accounts Annual Accounts 24 Buy now
16 Mar 2009 resolution Resolution 1 Buy now
29 Jan 2009 accounts Annual Accounts 23 Buy now
02 Dec 2008 annual-return Return made up to 26/11/08; full list of members 6 Buy now
01 Dec 2008 officers Director's change of particulars / andrew fraser / 19/08/2008 1 Buy now
11 Jul 2008 officers Appointment terminated director melvin lowthion 1 Buy now
08 May 2008 officers Appointment terminated director graham phillips 1 Buy now
13 Dec 2007 annual-return Return made up to 26/11/07; full list of members 5 Buy now
30 Oct 2007 capital £ ic 351400/340900 04/09/07 £ sr 10500@1=10500 1 Buy now
21 Sep 2007 resolution Resolution 1 Buy now
12 Sep 2007 accounts Annual Accounts 26 Buy now
12 Sep 2007 accounts Annual Accounts 26 Buy now
11 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2006 annual-return Return made up to 26/11/06; full list of members 5 Buy now
16 Aug 2006 mortgage Particulars of mortgage/charge 9 Buy now
03 May 2006 accounts Annual Accounts 24 Buy now
22 Dec 2005 annual-return Return made up to 26/11/05; full list of members 10 Buy now
22 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
22 Feb 2005 officers Secretary resigned 1 Buy now
17 Feb 2005 accounts Annual Accounts 22 Buy now
08 Dec 2004 annual-return Return made up to 26/11/04; full list of members 9 Buy now
28 May 2004 officers New secretary appointed 2 Buy now
27 May 2004 officers Secretary resigned 1 Buy now
25 Mar 2004 officers New director appointed 2 Buy now
26 Jan 2004 accounts Annual Accounts 20 Buy now
06 Dec 2003 annual-return Return made up to 26/11/03; full list of members 9 Buy now
05 Dec 2003 officers Director's particulars changed 1 Buy now
08 Jan 2003 accounts Annual Accounts 19 Buy now
09 Dec 2002 annual-return Return made up to 26/11/02; full list of members 9 Buy now
17 Dec 2001 annual-return Return made up to 04/12/01; full list of members 8 Buy now
17 Oct 2001 accounts Annual Accounts 18 Buy now
27 Apr 2001 accounts Annual Accounts 18 Buy now
15 Dec 2000 annual-return Return made up to 04/12/00; full list of members 9 Buy now
14 Dec 1999 annual-return Return made up to 04/12/99; full list of members 8 Buy now
08 Sep 1999 accounts Annual Accounts 16 Buy now
09 Dec 1998 annual-return Return made up to 04/12/98; full list of members 6 Buy now
12 Nov 1998 accounts Annual Accounts 17 Buy now
29 Jun 1998 incorporation Memorandum Articles 5 Buy now
29 Jun 1998 resolution Resolution 1 Buy now
23 Jan 1998 officers Director resigned 1 Buy now
16 Jan 1998 accounts Annual Accounts 17 Buy now