M & n (Management Services) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 25, 1995)
- all other documents available
- original incorporation documents
- 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
|
STONEGUARD (WESTERN) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
02871915 |
Record last updated |
Wednesday, April 15, 2015 12:23:34 AM UTC |
Official Address |
3 Field Court Gray's Inn London Wc1r5ef Holborn And Covent Garden
There are 445 companies registered at this street
|
Locality |
Holborn And Covent Gardenlondon |
Region |
CamdenLondon, England |
Postal Code |
WC1R5EF
|
Sector |
build, completion, limit, management, service |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 24, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 24, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 16, 2012 |
Statement of company's affairs
|  |
Registry |
Mar 16, 2012 |
Liquidator's progress report
|  |
Registry |
Apr 11, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 9, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 9, 2011 |
Statement of company's affairs
|  |
Registry |
Mar 9, 2011 |
Change of registered office address
|  |
Registry |
Feb 17, 2011 |
Compulsory strike off suspended
|  |
Registry |
Jan 11, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 17, 2010 |
Annual return
|  |
Registry |
Feb 16, 2010 |
Change of particulars for director
|  |
Registry |
Feb 16, 2010 |
Change of particulars for director 2871...
|  |
Financials |
Nov 5, 2009 |
Annual accounts
|  |
Registry |
May 8, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
May 7, 2009 |
Annual return
|  |
Registry |
Apr 28, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 25, 2009 |
Memorandum of association
|  |
Registry |
Feb 19, 2009 |
Change of name certificate
|  |
Financials |
Jan 21, 2009 |
Annual accounts
|  |
Registry |
Dec 5, 2007 |
Section 175 comp act 06 08
|  |
Registry |
Nov 29, 2007 |
Memorandum of association
|  |
Registry |
Nov 21, 2007 |
Company name change
|  |
Registry |
Nov 21, 2007 |
Change of name certificate
|  |
Registry |
Nov 20, 2007 |
Annual return
|  |
Financials |
Oct 30, 2007 |
Annual accounts
|  |
Registry |
May 30, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 30, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 2871...
|  |
Registry |
May 30, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 30, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 2871...
|  |
Registry |
May 30, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 30, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge 2871...
|  |
Registry |
May 30, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 22, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 29, 2006 |
Annual return
|  |
Financials |
Oct 31, 2006 |
Annual accounts
|  |
Registry |
Dec 20, 2005 |
Annual return
|  |
Financials |
Oct 31, 2005 |
Annual accounts
|  |
Registry |
Dec 22, 2004 |
Annual return
|  |
Financials |
Oct 28, 2004 |
Annual accounts
|  |
Financials |
Dec 24, 2003 |
Annual accounts 2871...
|  |
Registry |
Nov 21, 2003 |
Annual return
|  |
Registry |
Nov 20, 2002 |
Annual return 2871...
|  |
Financials |
Oct 1, 2002 |
Annual accounts
|  |
Registry |
May 17, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
May 17, 2002 |
Particulars of a mortgage or charge 2871...
|  |
Registry |
Dec 14, 2001 |
Change in situation or address of registered office
|  |
Registry |
Dec 5, 2001 |
Annual return
|  |
Financials |
Oct 24, 2001 |
Annual accounts
|  |
Registry |
Jul 28, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 20, 2001 |
Particulars of a mortgage or charge 2871...
|  |
Registry |
Apr 20, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 29, 2000 |
Annual return
|  |
Registry |
Oct 5, 2000 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 18, 2000 |
Annual accounts
|  |
Registry |
Jan 26, 2000 |
Annual return
|  |
Financials |
Jul 9, 1999 |
Annual accounts
|  |
Registry |
Nov 25, 1998 |
Annual return
|  |
Registry |
Aug 13, 1998 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 3, 1998 |
Annual accounts
|  |
Registry |
Apr 11, 1998 |
Annual return
|  |
Registry |
Nov 25, 1997 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Jul 14, 1997 |
Annual accounts
|  |
Registry |
Apr 2, 1997 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 2, 1997 |
Particulars of a mortgage or charge 2871...
|  |
Registry |
Dec 24, 1996 |
Annual return
|  |
Financials |
Jun 7, 1996 |
Annual accounts
|  |
Registry |
Jan 3, 1996 |
Annual return
|  |
Registry |
Aug 25, 1995 |
Exemption from appointing auditors
|  |
Financials |
Aug 25, 1995 |
Annual accounts
|  |
Registry |
Aug 8, 1995 |
Change in situation or address of registered office
|  |
Registry |
Nov 21, 1994 |
Annual return
|  |
Registry |
Jul 19, 1994 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 19, 1994 |
Notice of accounting reference date
|  |
Registry |
Dec 2, 1993 |
Change in situation or address of registered office
|  |
Registry |
Dec 2, 1993 |
Director resigned, new director appointed
|  |
Registry |
Nov 15, 1993 |
Four appointments: 4 men
|  |