- Company Overview for STANLINE LIMITED (03035181)
- Filing history for STANLINE LIMITED (03035181)
- People for STANLINE LIMITED (03035181)
- Insolvency for STANLINE LIMITED (03035181)
- More for STANLINE LIMITED (03035181)
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) |
---|---|---|---|
30 May 2001 | 363s | Return made up to 20/03/01; full list of members | |
06 Mar 2001 | AA | Accounts for a small company made up to 31 May 2000 | |
03 Apr 2000 | 363s | Return made up to 20/03/00; full list of members | |
06 Mar 2000 | AA | Accounts for a small company made up to 31 May 1999 | |
16 Apr 1999 | 363s | Return made up to 20/03/99; full list of members | |
26 Jan 1999 | AA | Accounts for a small company made up to 31 May 1998 | |
01 Jul 1998 | 288b | Director resigned | |
03 Apr 1998 | 363s | Return made up to 20/03/98; no change of members | |
17 Dec 1997 | AA | Accounts for a small company made up to 31 May 1997 | |
03 Apr 1997 | 363s | Return made up to 20/03/97; no change of members | |
03 Apr 1997 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
08 Jan 1997 | 287 | Registered office changed on 08/01/97 from: 126 high street earl shilton leicester leicestershire LE9 7LQ | |
08 Sep 1996 | AA | Accounts for a small company made up to 31 May 1996 | |
18 Apr 1996 | 363s | Return made up to 20/03/96; full list of members | |
15 Jun 1995 | CERTNM | Company name changed glenwalk LIMITED\certificate issued on 16/06/95 | |
08 Jun 1995 | 88(2)R | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 | |
08 Jun 1995 | 224 | Accounting reference date notified as 31/05 | |
19 May 1995 | 288 | New director appointed | |
19 May 1995 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
19 May 1995 | 287 | Registered office changed on 19/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP | |
11 May 1995 | MA | Memorandum and Articles of Association | |
11 May 1995 | RESOLUTIONS |
Resolutions
|
|
20 Mar 1995 | NEWINC | Incorporation |