STONELEIGH ELECTRICAL (UK) LIMITED

04667299
THE MANOR HASELEY BUSINESS CENTRE WARWICKSHIRE CV35 7LS

Documents

Documents
Date Category Description Pages
24 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Aug 2010 accounts Annual Accounts 8 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
10 May 2010 officers Change of particulars for director (Simon Peter Pennington) 2 Buy now
25 Aug 2009 accounts Annual Accounts 9 Buy now
06 Jun 2009 officers Appointment Terminated Director leigh mason 1 Buy now
06 May 2009 annual-return Return made up to 17/02/09; full list of members 3 Buy now
11 Aug 2008 accounts Annual Accounts 9 Buy now
13 Mar 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
13 Mar 2008 officers Director's Change of Particulars / leigh mason / 01/10/2007 / HouseName/Number was: , now: rocks farm; Street was: chimneys 10 nursery close, now: eakley lane; Area was: little houghton, now: ; Post Town was: northampton, now: stoke goldington; Post Code was: NN7 1HU, now: MK16 8PA 1 Buy now
13 Mar 2008 officers Secretary's Change of Particulars / lesley mason / 01/10/2007 / Title was: , now: mrs; HouseName/Number was: , now: rocks farm; Street was: the chimneys, now: rocks farm; Area was: 10 nursery close, now: eakley lane; Post Town was: little houghton, now: stoke goldington; Region was: northampton, now: milton keynes; Post Code was: NN7 1HU, now: MK16 2 Buy now
08 Aug 2007 accounts Annual Accounts 8 Buy now
14 Mar 2007 annual-return Return made up to 17/02/07; full list of members 2 Buy now
10 Aug 2006 accounts Annual Accounts 6 Buy now
13 Mar 2006 annual-return Return made up to 17/02/06; full list of members 7 Buy now
21 Jul 2005 accounts Annual Accounts 6 Buy now
21 Jul 2005 accounts Accounting reference date shortened from 31/12/04 to 31/10/04 1 Buy now
08 Feb 2005 annual-return Return made up to 17/02/05; full list of members 7 Buy now
29 Jun 2004 annual-return Return made up to 17/02/04; full list of members 7 Buy now
29 Jun 2004 accounts Annual Accounts 10 Buy now
09 May 2003 accounts Accounting reference date shortened from 29/02/04 to 31/12/03 1 Buy now
09 May 2003 address Registered office changed on 09/05/03 from: 39 newhall street birmingham west midlands B3 3DY 1 Buy now
09 May 2003 officers Director resigned 1 Buy now
09 May 2003 officers Secretary resigned 1 Buy now
09 May 2003 officers New secretary appointed 2 Buy now
09 May 2003 officers New director appointed 2 Buy now
09 May 2003 officers New director appointed 2 Buy now
07 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2003 incorporation Incorporation Company 22 Buy now