- Company Overview for ST. CHRISTOPHER MANAGEMENT LIMITED (06571059)
- Filing history for ST. CHRISTOPHER MANAGEMENT LIMITED (06571059)
- People for ST. CHRISTOPHER MANAGEMENT LIMITED (06571059)
- More for ST. CHRISTOPHER MANAGEMENT LIMITED (06571059)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 |
Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Apr 2010 | CH01 | Director's details changed for Helen Ann Reed on 20 October 2009 | |
22 Apr 2010 | CH01 | Director's details changed for Christopher Evans on 21 October 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 21 April 2009 with full list of shareholders | |
25 Jul 2009 | AA | Accounts made up to 30 April 2009 | |
02 Jun 2008 | 288a | Director appointed helen ann reed | |
27 May 2008 | 288b | Appointment Terminated Secretary 7SIDE secretarial LIMITED | |
27 May 2008 | 288b | Appointment Terminated Director 7SIDE nominees LIMITED | |
23 May 2008 | 288a | Director and secretary appointed christopher evans | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from 14/18 city road cardiff CF24 3DL | |
21 Apr 2008 | NEWINC | Incorporation |