STICKLE LIMITED

07246169
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
01 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Mar 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
05 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
04 Mar 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
04 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Mar 2014 resolution Resolution 1 Buy now
18 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 officers Termination of appointment of director (David Triesman) 1 Buy now
13 Aug 2013 officers Termination of appointment of director (David Buchler) 1 Buy now
25 Jul 2013 annual-return Annual Return 16 Buy now
06 Feb 2013 officers Termination of appointment of director (Katie Booth) 1 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
08 Aug 2012 officers Change of particulars for director (Mr Paul Andrew Bobroff) 2 Buy now
11 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
05 Jul 2012 officers Appointment of director (Lord David Maxim Triesman) 3 Buy now
30 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
28 May 2012 officers Change of particulars for director (Katie Louise Booth) 2 Buy now
05 Apr 2012 officers Termination of appointment of director (Herbert Jobsz) 2 Buy now
13 Feb 2012 capital Return of Allotment of shares 4 Buy now
07 Feb 2012 officers Appointment of director (Katie Louise Booth) 3 Buy now
07 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Dec 2011 accounts Annual Accounts 5 Buy now
22 Jun 2011 officers Termination of appointment of director (Jeremy Hanley) 1 Buy now
10 Jun 2011 officers Termination of appointment of director (Colin Taylor) 1 Buy now
10 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2011 officers Appointment of director (The Rt. Hon. Sir Jeremy Hanley) 2 Buy now
10 Jun 2011 officers Appointment of director (Mr David Julian Buchler) 2 Buy now
10 Jun 2011 officers Appointment of director (Paul Andrew Bobroff) 2 Buy now
10 Jun 2011 officers Appointment of director (Mr Nicholas Edward Adam Lyons) 2 Buy now
10 Jun 2011 officers Appointment of director (Herbert Larry Marcus Jobsz) 2 Buy now
10 Jun 2011 capital Return of Allotment of shares 3 Buy now
06 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
26 May 2011 officers Appointment of director (Colin Jeffrey Taylor) 2 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 officers Termination of appointment of director (Cassandra Gledhill) 1 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
07 May 2010 incorporation Incorporation Company 28 Buy now