STANOL LIMITED

06491327
TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

Documents

Documents
Date Category Description Pages
27 Jul 2011 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Apr 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
01 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
01 Mar 2010 resolution Resolution 1 Buy now
01 Mar 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2009 change-of-name Change Of Name Notice 1 Buy now
10 Nov 2009 officers Appointment of corporate secretary (Grovewood Services Limited) 2 Buy now
04 Oct 2009 officers Termination of appointment of secretary (Brendon Mcgurran) 1 Buy now
14 May 2009 accounts Accounting reference date shortened from 31/12/2009 to 30/09/2009 1 Buy now
04 Feb 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from 130 high street beckenham kent BR3 1EB 1 Buy now
04 Feb 2009 address Location of debenture register 1 Buy now
04 Feb 2009 address Location of register of members 1 Buy now
04 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
04 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
01 Nov 2008 capital Ad 27/08/08 gbp si 9998@1=9998 gbp ic 2/10000 2 Buy now
01 Nov 2008 address Registered office changed on 01/11/2008 from the coach house station road halstead kent TN14 7DH 1 Buy now
01 Nov 2008 officers Director appointed john beeny 2 Buy now
01 Nov 2008 officers Secretary appointed brendon mcgurran 2 Buy now
09 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from netlynk house, roman way coleshill birmingham B46 1HG 1 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
01 Feb 2008 incorporation Incorporation Company 14 Buy now