- Company Overview for STOCK JOBBER LIMITED (06195471)
- Filing history for STOCK JOBBER LIMITED (06195471)
- People for STOCK JOBBER LIMITED (06195471)
- More for STOCK JOBBER LIMITED (06195471)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2010 | DS01 | Application to strike the company off the register | |
24 May 2010 | AR01 |
Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
24 May 2010 | CH01 | Director's details changed for Michael Stuart Tipper on 30 March 2010 | |
24 May 2010 | CH01 | Director's details changed for Mr Russell Young on 30 March 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2009 | 363a | Return made up to 30/03/09; full list of members | |
08 Jan 2009 | 363a | Return made up to 30/03/08; full list of members | |
11 Nov 2008 | AA | Accounts made up to 31 March 2008 | |
15 Nov 2007 | 288a | New secretary appointed;new director appointed | |
15 Nov 2007 | 288b | Secretary resigned | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: d & l oneill accountants 181/185 new chester road new ferry wirral CH62 4RB | |
30 May 2007 | 288a | New secretary appointed | |
30 May 2007 | 288a | New director appointed | |
02 Apr 2007 | 288b | Director resigned | |
02 Apr 2007 | 288b | Secretary resigned | |
30 Mar 2007 | NEWINC | Incorporation |