Advanced company searchLink opens in new window

STONE TECHNOLOGIES LIMITED

Company number 02658501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Nov 1994 363s Return made up to 29/10/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/10/94; no change of members
27 Jan 1994 363s Return made up to 29/10/93; full list of members
  • 363(288) ‐ Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/10/93; full list of members
03 Sep 1993 AA Accounts for a small company made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1993
10 Jun 1993 288 Secretary's particulars changed;new secretary appointed;director resigned
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;new secretary appointed;director resigned
17 Jan 1993 363b Return made up to 29/10/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/10/92; full list of members
23 Dec 1992 225(1) Accounting reference date extended from 31/12 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 31/03
16 Nov 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
04 Aug 1992 287 Registered office changed on 04/08/92 from: the woodlands kingston uttoxetor staffs, ST14 8QW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/08/92 from: the woodlands kingston uttoxetor staffs, ST14 8QW
04 Aug 1992 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
06 Nov 1991 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
06 Nov 1991 288 Secretary resigned;new director appointed
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 resigned;new director appointed
06 Nov 1991 287 Registered office changed on 06/11/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/11/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
29 Oct 1991 NEWINC Incorporation