- Company Overview for STIPPLECHOICE LIMITED (01234271)
- Filing history for STIPPLECHOICE LIMITED (01234271)
- People for STIPPLECHOICE LIMITED (01234271)
- Charges for STIPPLECHOICE LIMITED (01234271)
- More for STIPPLECHOICE LIMITED (01234271)
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) |
---|---|---|---|
11 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS | |
22 Sep 2009 | 288c | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT | |
07 Aug 2009 | 288b | Appointment Terminated Director john tenconi | |
07 Aug 2009 | 288b | Appointment Terminated Director stephen robinson | |
01 Apr 2009 | AA | Total exemption full accounts made up to 31 January 2008 | |
08 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
08 Jan 2009 | 288c | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS | |
08 Jan 2009 | 288a | Director appointed b & t directors (2) LIMITED | |
08 Jan 2009 | 288b | Appointment Terminated Director b & t directors (1) LIMITED | |
04 Dec 2008 | 288b | Appointment Terminate, Director Thomas Patrick Denton Taylor Logged Form | |
04 Dec 2008 | 288a | Director appointed stephen paul robinson | |
04 Dec 2008 | 288a | Director appointed peter charles spencer keeble | |
04 Dec 2008 | 288a | Director appointed john keith tenconi | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR | |
29 Feb 2008 | 363s | Return made up to 12/12/07; change of members | |
14 Mar 2007 | AA | Full accounts made up to 31 January 2007 | |
02 Feb 2007 | 363s | Return made up to 12/12/06; full list of members | |
30 Aug 2006 | 88(2)R | Ad 09/08/06--------- £ si 73000@.1=7300 £ ic 78311/85611 | |
13 Mar 2006 | AA | Full accounts made up to 31 January 2006 | |
28 Dec 2005 | 363s | Return made up to 12/12/05; full list of members | |
28 Dec 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
30 Aug 2005 | 287 | Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ | |
26 Jul 2005 | AA | Full accounts made up to 31 January 2005 |