STOCEXPO LIMITED

05112749
2ND FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS

Documents

Documents
Date Category Description Pages
07 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
25 May 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
27 Jan 2014 officers Termination of appointment of director (Jean-Francois Quentin) 1 Buy now
27 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 officers Termination of appointment of director (Eric Everard) 1 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2013 annual-return Annual Return 15 Buy now
24 Sep 2013 annual-return Annual Return 15 Buy now
24 Sep 2013 restoration Administrative Restoration Company 3 Buy now
25 Jun 2013 gazette Gazette Dissolved Compulsary 1 Buy now
12 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2012 accounts Annual Accounts 5 Buy now
21 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Mar 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Dec 2011 officers Appointment of director (Mr Eric Everard) 2 Buy now
08 Dec 2011 officers Appointment of secretary (Mr Matthew Edward Benyon) 1 Buy now
08 Dec 2011 officers Appointment of director (Mr Matthew Edward Benyon) 2 Buy now
08 Dec 2011 officers Appointment of director (Mr Jean-Francois Jacques, Louis Quentin) 2 Buy now
08 Dec 2011 officers Termination of appointment of secretary (Stuart Fryer) 1 Buy now
08 Dec 2011 officers Termination of appointment of director (Stuart Fryer) 1 Buy now
08 Dec 2011 officers Termination of appointment of director (Peter Patterson) 1 Buy now
08 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2011 resolution Resolution 3 Buy now
18 Nov 2011 accounts Annual Accounts 7 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
05 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2011 officers Change of particulars for director (Mr Stuart Fryer) 2 Buy now
05 May 2011 officers Change of particulars for secretary (Mr Stuart Fryer) 1 Buy now
05 May 2011 officers Change of particulars for director (Peter Patterson) 2 Buy now
09 Jul 2010 accounts Annual Accounts 7 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 officers Change of particulars for director (Peter Patterson) 2 Buy now
02 Jul 2009 accounts Annual Accounts 8 Buy now
16 Jun 2009 annual-return Return made up to 26/04/09; full list of members 4 Buy now
05 Sep 2008 accounts Annual Accounts 7 Buy now
30 Apr 2008 annual-return Return made up to 26/04/08; full list of members 4 Buy now
25 Jun 2007 accounts Annual Accounts 7 Buy now
18 May 2007 annual-return Return made up to 26/04/07; no change of members 7 Buy now
10 Jul 2006 annual-return Return made up to 26/04/06; full list of members 7 Buy now
30 Jun 2006 accounts Annual Accounts 7 Buy now
26 Jul 2005 accounts Annual Accounts 7 Buy now
13 Jun 2005 annual-return Return made up to 26/04/05; full list of members 8 Buy now
22 Sep 2004 capital Ad 26/04/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
11 May 2004 officers Director resigned 1 Buy now
11 May 2004 officers New secretary appointed;new director appointed 2 Buy now
11 May 2004 officers New director appointed 2 Buy now
26 Apr 2004 incorporation Incorporation Company 14 Buy now