- Company Overview for STAMP & COIN SALES LTD (07555992)
- Filing history for STAMP & COIN SALES LTD (07555992)
- People for STAMP & COIN SALES LTD (07555992)
- More for STAMP & COIN SALES LTD (07555992)
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) |
---|---|---|---|
27 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2013 | TM01 | Termination of appointment of Philip Ryle as a director on 31 December 2012 | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AD01 | Registered office address changed from Jamaica House Bridge Road Bleadon North Somerset BS24 0AU on 30 May 2012 | |
17 Apr 2012 | AR01 |
Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
07 Dec 2011 | TM02 | Termination of appointment of Penny Wilford as a secretary on 11 November 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Penelope Jane Wilford as a director on 14 November 2011 | |
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 12 September 2011
|
|
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | CONNOT | Change of name notice | |
15 Jun 2011 | AP01 | Appointment of Philip Ryle as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Mary Kroeber as a director | |
15 Jun 2011 | AD01 | Registered office address changed from Laurel House Bridge Road Bleadon Somerset BS24 0AU United Kingdom on 15 June 2011 | |
09 Jun 2011 | CONNOT | Change of name notice | |
31 Mar 2011 | AP01 | Appointment of Penny Wilford as a director | |
08 Mar 2011 | NEWINC | Incorporation |