STANIC PARTS LIMITED

05111318
16 QUEEN SQUARE BRISTOL BS1 4NT

Documents

Documents
Date Category Description Pages
05 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
19 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
28 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
23 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
14 Nov 2012 insolvency Liquidation Court Order Miscellaneous 15 Buy now
07 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
07 Nov 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
20 Oct 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
20 Oct 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Oct 2011 resolution Resolution 1 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 officers Appointment of corporate secretary (Criterion Accounting Limited) 2 Buy now
17 Jan 2011 officers Termination of appointment of secretary (Phoenix Audit Limited) 1 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 accounts Annual Accounts 8 Buy now
07 Sep 2010 officers Termination of appointment of director (Nicola Cummings) 1 Buy now
28 Jul 2010 annual-return Annual Return 7 Buy now
15 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
24 Sep 2009 officers Director's change of particulars / nicola cummings / 24/09/2009 1 Buy now
24 Sep 2009 accounts Annual Accounts 15 Buy now
18 Sep 2009 officers Director's change of particulars / nichola cummings / 18/09/2009 1 Buy now
07 Sep 2009 officers Director's change of particulars / nichola cummings / 07/09/2009 1 Buy now
07 Sep 2009 annual-return Return made up to 17/07/09; full list of members 4 Buy now
24 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from 35 oxford street (ro) pontycymer bridgend CF32 8DD 1 Buy now
08 Oct 2008 officers Secretary's change of particulars / phoenix audit LTD / 08/10/2008 1 Buy now
16 Sep 2008 annual-return Return made up to 17/07/08; full list of members 4 Buy now
31 Jul 2007 annual-return Return made up to 17/07/07; full list of members 3 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 officers New secretary appointed 1 Buy now
15 Mar 2007 accounts Annual Accounts 12 Buy now
05 Dec 2006 accounts Annual Accounts 14 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: 25 groveleaze shirehampton bristol BS11 9QN 1 Buy now
07 Aug 2006 annual-return Return made up to 17/07/06; full list of members 3 Buy now
10 Jul 2005 annual-return Return made up to 26/04/05; full list of members 7 Buy now
08 Jul 2005 officers New director appointed 1 Buy now
08 Jul 2005 capital Ad 26/11/04--------- £ si 8@1=8 £ ic 2/10 2 Buy now
12 Jul 2004 officers New secretary appointed 2 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
26 Apr 2004 incorporation Incorporation Company 12 Buy now