- Company Overview for STOCK ALLOYS LIMITED (SC040893)
- Filing history for STOCK ALLOYS LIMITED (SC040893)
- People for STOCK ALLOYS LIMITED (SC040893)
- More for STOCK ALLOYS LIMITED (SC040893)
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) |
---|---|---|---|
06 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2010 | DS01 | Application to strike the company off the register | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Apr 2010 | CC04 | Statement of company's objects | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2010 | AR01 |
Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
27 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Oct 2009 | CH01 | Director's details changed for Shaun Michael Smith on 1 October 2009 | |
30 Apr 2009 | 363a | Return made up to 17/04/09; full list of members | |
29 Apr 2009 | 288c | Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG | |
10 Nov 2008 | AA | Accounts made up to 31 December 2007 | |
16 Oct 2008 | 288c | Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 / HouseName/Number was: 4, now: juno drive; Street was: arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG | |
16 Oct 2008 | 288c | Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG | |
10 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2008 | 288a | Director appointed shaun michael smith | |
22 May 2008 | 288c | Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands | |
28 Apr 2008 | 363a | Return made up to 17/04/08; full list of members | |
24 Apr 2008 | 353 | Location of register of members | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: wallace view hillfoots road stirling FK9 5PY | |
31 May 2007 | 363a | Return made up to 17/04/07; full list of members | |
08 May 2007 | AA | Accounts made up to 31 December 2006 | |
11 Oct 2006 | AA | Accounts made up to 31 December 2005 | |
10 May 2006 | 363a | Return made up to 17/04/06; full list of members | |
24 Oct 2005 | AA | Accounts made up to 31 December 2004 |