STOCKLAND (NAILSEA) LIMITED

06055896
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
28 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Stuart Andrew Weir Duncan) 1 Buy now
30 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
28 Mar 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
30 Mar 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Mar 2011 resolution Resolution 1 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2010 accounts Annual Accounts 13 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
10 Dec 2009 accounts Annual Accounts 13 Buy now
05 Feb 2009 accounts Annual Accounts 14 Buy now
19 Jan 2009 annual-return Return made up to 17/01/09; full list of members 4 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
29 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
05 Jun 2007 accounts Accounting reference date extended from 31/01/08 to 30/06/08 1 Buy now
08 Feb 2007 mortgage Particulars of mortgage/charge 11 Buy now
08 Feb 2007 mortgage Particulars of mortgage/charge 11 Buy now
17 Jan 2007 incorporation Incorporation Company 25 Buy now