STOCKLAND OFFICE (ONE) LIMITED

03989428
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
16 Jan 2013 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Oct 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
25 Jun 2012 officers Termination of appointment of secretary (Stuart Andrew Weir Duncan) 2 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Mar 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Mar 2012 resolution Resolution 1 Buy now
09 Feb 2012 accounts Annual Accounts 14 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Oct 2010 accounts Annual Accounts 14 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
16 Sep 2009 accounts Annual Accounts 15 Buy now
11 May 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
01 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 3 Buy now
01 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 3 Buy now
17 Feb 2009 accounts Annual Accounts 16 Buy now
09 Feb 2009 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 Alignment with Parent or Subsidiary 1 Buy now
21 Oct 2008 officers Appointment Terminated Director simon taylor 1 Buy now
11 Jul 2008 officers Secretary appointed derwyn williams 1 Buy now
19 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2008 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
23 May 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
20 Mar 2008 officers Appointment Terminated Director allan lockhart 1 Buy now
20 Aug 2007 accounts Annual Accounts 14 Buy now
15 May 2007 annual-return Return made up to 10/05/07; full list of members 3 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
15 May 2007 officers Secretary's particulars changed 1 Buy now
26 Feb 2007 accounts Annual Accounts 14 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 6 Buy now
28 Dec 2006 mortgage Particulars of mortgage/charge 6 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: 33 davies street london W1K 4LR 1 Buy now
12 May 2006 annual-return Return made up to 10/05/06; full list of members 3 Buy now
16 Dec 2005 accounts Annual Accounts 13 Buy now
24 May 2005 annual-return Return made up to 10/05/05; full list of members 3 Buy now
11 Mar 2005 officers New director appointed 3 Buy now
04 Mar 2005 officers New director appointed 3 Buy now
23 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Dec 2004 accounts Annual Accounts 14 Buy now
28 May 2004 annual-return Return made up to 10/05/04; full list of members 7 Buy now
10 Oct 2003 address Registered office changed on 10/10/03 from: 20-22 bedford row london WC1R 4JS 1 Buy now
08 Oct 2003 officers Director's particulars changed 1 Buy now
30 Sep 2003 accounts Annual Accounts 15 Buy now
11 Jun 2003 annual-return Return made up to 10/05/03; full list of members 7 Buy now
21 Oct 2002 accounts Annual Accounts 15 Buy now
08 Aug 2002 officers Secretary resigned 1 Buy now
08 Aug 2002 officers New secretary appointed 2 Buy now
07 Jun 2002 annual-return Return made up to 10/05/02; full list of members 7 Buy now
13 Feb 2002 officers Director resigned 1 Buy now
13 Feb 2002 officers Director resigned 1 Buy now
21 Aug 2001 accounts Annual Accounts 15 Buy now
21 Jun 2001 annual-return Return made up to 10/05/01; full list of members 7 Buy now
25 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2000 officers New director appointed 2 Buy now
23 Aug 2000 address Registered office changed on 23/08/00 from: 63 queen victoria street london EC4N 4ST 1 Buy now
23 Aug 2000 accounts Accounting reference date shortened from 31/05/01 to 30/04/01 1 Buy now
23 Aug 2000 officers Director resigned 1 Buy now
23 Aug 2000 officers Secretary resigned 1 Buy now
23 Aug 2000 officers New director appointed 3 Buy now
23 Aug 2000 officers New secretary appointed;new director appointed 3 Buy now
16 May 2000 officers Secretary resigned 1 Buy now
10 May 2000 incorporation Incorporation Company 18 Buy now