- Company Overview for STUART (PHOTRONICS) LIMITED (01057439)
- Filing history for STUART (PHOTRONICS) LIMITED (01057439)
- People for STUART (PHOTRONICS) LIMITED (01057439)
- Charges for STUART (PHOTRONICS) LIMITED (01057439)
- More for STUART (PHOTRONICS) LIMITED (01057439)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2014 | DS01 | Application to strike the company off the register | |
11 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | TM01 | Termination of appointment of James Hyland as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Izabela Christian as a director | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
24 Aug 2012 | AD01 | Registered office address changed from C/O Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA England on 24 August 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jul 2011 | TM01 | Termination of appointment of Susan Riding as a director | |
22 Jul 2011 | TM02 | Termination of appointment of Susan Riding as a secretary | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Jul 2011 | AD01 | Registered office address changed from Haslam St. Middleton Junction Manchester M24 2AP. on 17 July 2011 | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for James Howden Hyland on 31 July 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Izabela Christian on 31 July 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Larry a Kerchenfaut on 31 July 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Susan Carole Riding on 31 July 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |