- Company Overview for STAMFORD ENTERPRISE LIMITED (05571772)
- Filing history for STAMFORD ENTERPRISE LIMITED (05571772)
- People for STAMFORD ENTERPRISE LIMITED (05571772)
- Charges for STAMFORD ENTERPRISE LIMITED (05571772)
- Insolvency for STAMFORD ENTERPRISE LIMITED (05571772)
- More for STAMFORD ENTERPRISE LIMITED (05571772)
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) |
---|---|---|---|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
08 Sep 2010 | AD01 | Registered office address changed from Stamford House, North Kelsey Road, Caistor Linconshire LN7 6SF on 8 September 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
16 Nov 2009 | AD02 | Register inspection address has been changed | |
16 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Nov 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
28 Jul 2009 | 225 | Accounting reference date extended from 30/09/2008 to 29/03/2009 | |
24 Feb 2009 | 363a | Return made up to 22/09/08; full list of members | |
24 Feb 2009 | 288c | Director's change of particulars / jagpreet singh / 21/09/2008 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
27 Feb 2008 | 288a | Director appointed dr reeta manmeet kaur singh | |
26 Feb 2008 | 363s | Return made up to 22/09/07; full list of members; amend | |
22 Jan 2008 | 395 | Particulars of mortgage/charge |