STUARTS EMPLOYEE BENEFIT TRUSTEES LIMITED

06525935
STUART HOUSE KINGSBURY LINK TRINITY ROAD TAMWORTH STAFFORDSHIRE B78 2EX B78 2EX

Documents

Documents
Date Category Description Pages
23 Apr 2013 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 officers Termination of appointment of director (George Elliot Hume) 1 Buy now
29 Sep 2011 accounts Annual Accounts 9 Buy now
15 Apr 2011 officers Change of particulars for director (Mr Terence William Pearson) 2 Buy now
15 Apr 2011 officers Change of particulars for director (Mr Andrew Mcgrath) 2 Buy now
15 Apr 2011 officers Change of particulars for director (Mr George Elliot Hume) 2 Buy now
15 Apr 2011 officers Change of particulars for director (Mr Christopher Martin Henderson) 2 Buy now
15 Apr 2011 officers Change of particulars for director (Mr David Joseph John Harvey) 2 Buy now
15 Apr 2011 officers Change of particulars for secretary (Mr Ian Morris Smith) 1 Buy now
21 Mar 2011 annual-return Annual Return 8 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
11 Jun 2010 officers Termination of appointment of director (Andrew Niddrie) 1 Buy now
15 Mar 2010 annual-return Annual Return 7 Buy now
15 Mar 2010 officers Change of particulars for director (Terence William Pearson) 2 Buy now
15 Mar 2010 officers Change of particulars for director (David Joseph John Harvey) 2 Buy now
15 Mar 2010 officers Change of particulars for director (George Elliot Hume) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Andrew Mcgrath) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Andrew Niddrie) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Christopher Martin Henderson) 2 Buy now
25 Oct 2009 accounts Annual Accounts 1 Buy now
20 Apr 2009 annual-return Return made up to 06/03/09; full list of members 7 Buy now
20 Apr 2009 officers Appointment Terminated Director maureen pooley 2 Buy now
23 Sep 2008 officers Secretary appointed ian morris smith 2 Buy now
22 Sep 2008 officers Appointment Terminated Secretary christopher henderson 1 Buy now
28 Jul 2008 officers Appointment Terminated Director jenny striker 1 Buy now
28 Jul 2008 officers Appointment Terminated Secretary maureen pooley 1 Buy now
28 Jul 2008 officers Director and secretary appointed christopher martin henderson 2 Buy now
28 Jul 2008 officers Director appointed terence william pearson 2 Buy now
28 Jul 2008 officers Director appointed andrew mcgrath 2 Buy now
28 Jul 2008 officers Director appointed david joseph john harvey 2 Buy now
28 Jul 2008 officers Director appointed andrew niddrie 2 Buy now
28 Jul 2008 officers Director appointed george elliot hume 2 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from 1 st. James court norwich norfolk NR3 1RU 1 Buy now
28 Jul 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
28 Jul 2008 resolution Resolution 12 Buy now
10 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2008 incorporation Incorporation Company 22 Buy now