- Company Overview for P&A (ST ANNS) LTD (07502990)
- Filing history for P&A (ST ANNS) LTD (07502990)
- People for P&A (ST ANNS) LTD (07502990)
- Charges for P&A (ST ANNS) LTD (07502990)
- More for P&A (ST ANNS) LTD (07502990)
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) |
---|---|---|---|
28 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-01-26
|
|
21 Nov 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
02 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
31 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
18 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
16 Mar 2011 | TM02 | Termination of appointment of Kbs Corporate Services Ltd as a secretary | |
16 Mar 2011 | TM01 | Termination of appointment of Steven Grindrod as a director | |
16 Mar 2011 | AP01 | Appointment of Mr Paul Robert Fox as a director | |
16 Mar 2011 | AP01 | Appointment of Mr Alan Christopher Fox as a director | |
15 Mar 2011 | CERTNM |
Company name changed stackforce LTD.\certificate issued on 15/03/11
|
|
24 Feb 2011 | AP04 | Appointment of Kbs Corporate Services Ltd as a secretary | |
24 Feb 2011 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 24 February 2011 | |
24 Feb 2011 | TM01 | Termination of appointment of Robert Kelford as a director | |
24 Feb 2011 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director | |
24 Jan 2011 | NEWINC | Incorporation |