D.A. Stuart LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 27, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
D.A.STUART OIL CO.LIMITED
Company type Private Limited Company , Dissolved Company Number 00700337 Record last updated Saturday, May 23, 2015 6:54:45 AM UTC Official Address Care Of:C/o Houghtonhoughton Plc Beacon Road Trafford Park Manchester Houghton M171af Gorse Hill There are 4 companies registered at this street
Postal Code M171AF Sector Dormant Company
Visits Document Type Publication date Download link Registry Nov 3, 2014 Annual return Financials Jun 27, 2014 Annual accounts Registry Oct 24, 2013 Annual return Financials Sep 18, 2013 Annual accounts Registry Dec 17, 2012 Two appointments: a woman and a man,: a woman and a man Registry Dec 17, 2012 Appointment of a man as Director Registry Dec 17, 2012 Appointment of a woman as Director Registry Oct 22, 2012 Annual return Financials Jun 29, 2012 Annual accounts Registry Feb 13, 2012 Appointment of a man as Secretary Registry Feb 13, 2012 Appointment of a man as Secretary 7003... Registry Feb 13, 2012 Resignation of one Secretary Financials Sep 14, 2011 Annual accounts Registry Sep 13, 2011 Annual return Registry Sep 13, 2011 Change of registered office address Registry Jul 25, 2011 Appointment of a man as Secretary Registry Jul 25, 2011 Resignation of one Secretary Registry Apr 18, 2011 Appointment of a man as Secretary Financials Oct 2, 2010 Annual accounts Registry Sep 15, 2010 Annual return Registry Aug 31, 2010 Alteration to memorandum and articles Registry Dec 4, 2009 Appointment of a man as Director Registry Dec 3, 2009 Resignation of one Director Registry Dec 3, 2009 Resignation of one Director 7003... Registry Dec 3, 2009 Appointment of a man as Director Registry Dec 1, 2009 Two appointments: 2 men Financials Nov 6, 2009 Annual accounts Registry Oct 23, 2009 Annual return Registry Jun 23, 2009 Change in situation or address of registered office Registry Jun 23, 2009 Appointment of a woman as Secretary Registry Jun 23, 2009 Resignation of a secretary Registry Jun 23, 2009 Resignation of a director Registry Apr 3, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 3, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 7003... Registry Apr 3, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 3, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 7003... Registry Apr 3, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 12, 2009 Appointment of a man as Director Registry Jan 31, 2009 Appointment of a woman Registry Jan 30, 2009 Appointment of a man as Director Registry Oct 22, 2008 Annual return Financials Jun 10, 2008 Annual accounts Registry Apr 23, 2008 Appointment of a man as Director Registry Mar 28, 2008 Resignation of a director Registry Jan 1, 2008 Appointment of a man as Director and Sales Director Registry Dec 31, 2007 Resignation of one Accountant and one Director (a man) Registry Oct 29, 2007 Annual return Financials May 11, 2007 Annual accounts Registry Nov 10, 2006 Annual return Financials Nov 5, 2006 Annual accounts Financials Feb 5, 2006 Annual accounts 7003... Registry Nov 9, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 30, 2005 Annual return Registry Sep 20, 2005 Appointment of a secretary Registry Sep 20, 2005 Resignation of a director Registry Sep 20, 2005 Resignation of a secretary Registry Jul 17, 2005 Appointment of a woman Financials Feb 3, 2005 Annual accounts Registry Nov 3, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 22, 2004 Annual return Registry Sep 17, 2003 Annual return 7003... Financials Jul 17, 2003 Annual accounts Registry May 9, 2003 Particulars of a mortgage or charge Registry Jan 22, 2003 Annual return Financials Jul 31, 2002 Annual accounts Registry Jun 26, 2002 Appointment of a director Registry Jun 25, 2002 Appointment of a director 7003... Registry Jun 25, 2002 Resignation of a director Registry Jun 25, 2002 Appointment of a director Registry Jun 2, 2002 Resignation of 2 people: one Executive, one Sales Director and one Director (a man) Registry Jun 1, 2002 Two appointments: 2 men Registry Apr 4, 2002 Notice of increase in nominal capital Financials Jan 10, 2002 Annual accounts Registry Dec 7, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Nov 7, 2001 Annual return Registry Jul 18, 2001 Appointment of a director Registry Jun 1, 2001 Appointment of a man as Director and Sales Director Registry Jan 3, 2001 Particulars of a mortgage or charge Registry Nov 7, 2000 Appointment of a director Registry Oct 30, 2000 Company name change Registry Oct 27, 2000 Change of name certificate Registry Oct 25, 2000 Resignation of a director Registry Oct 23, 2000 Annual return Registry Oct 18, 2000 Resignation of one Director (a man) and one President Financials Aug 9, 2000 Annual accounts Registry Oct 7, 1999 Annual return Financials Oct 7, 1999 Annual accounts Registry Nov 20, 1998 Annual return Financials Nov 3, 1998 Annual accounts Registry Oct 23, 1997 Annual return Financials Oct 23, 1997 Annual accounts Registry Oct 29, 1996 Annual return Financials Oct 17, 1996 Annual accounts Registry Feb 10, 1996 Particulars of a mortgage or charge Registry Oct 25, 1995 Annual return Financials Oct 19, 1995 Annual accounts Registry Nov 8, 1994 Annual return Financials Nov 8, 1994 Annual accounts Registry Sep 12, 1994 Two appointments: 2 men Registry Jul 5, 1994 Particulars of a mortgage or charge