- Company Overview for STONE TECHNOLOGIES LIMITED (02658501)
- Filing history for STONE TECHNOLOGIES LIMITED (02658501)
- People for STONE TECHNOLOGIES LIMITED (02658501)
- Charges for STONE TECHNOLOGIES LIMITED (02658501)
- More for STONE TECHNOLOGIES LIMITED (02658501)
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) |
---|---|---|---|
02 Mar 2012 | TM01 | Termination of appointment of Colin Capewell as a director | |
24 Feb 2012 | TM01 | Termination of appointment of a director | |
04 Jan 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Nov 2010 | TM01 | Termination of appointment of David Wilcox as a director | |
18 Nov 2010 | AP01 | Appointment of Mr Paul Hollinshead as a director | |
17 Nov 2010 | AR01 | Annual return made up to 10 November 2010 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 | |
11 May 2010 | AD01 | Registered office address changed from Omega House Emerald Way Stone Business Park Stone Staffordshire ST15 0SR on 11 May 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 13 October 2009 | |
28 Sep 2009 | 288b | Appointment terminated director anthony harrison | |
28 Sep 2009 | 288a | Director appointed peter reginald berks | |
23 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Jun 2009 | 288a | Director appointed colin capewell | |
12 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2009 | 363a | Return made up to 13/10/08; full list of members | |
06 Jan 2009 | 288c | Director's change of particulars / simon harbridge / 06/01/2009 | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition |