- Company Overview for STONE MILLINER LIMITED (07707274)
- Filing history for STONE MILLINER LIMITED (07707274)
- People for STONE MILLINER LIMITED (07707274)
- Insolvency for STONE MILLINER LIMITED (07707274)
- Registers for STONE MILLINER LIMITED (07707274)
- More for STONE MILLINER LIMITED (07707274)
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) |
---|---|---|---|
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|
|
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
21 Dec 2011 | CH01 | Director's details changed for Christopher Nicoll on 7 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Peter James Murray on 7 December 2011 | |
07 Dec 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
07 Dec 2011 | AD01 | Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD on 7 December 2011 | |
15 Jul 2011 | NEWINC |
Incorporation
|