Stag Systems (Northern) LTD
Full Company Report |
Includesall 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
|
GRASPORDER LIMITED
IBEX (SPECIALIST SURFACE TREATMENTS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03258132 |
Record last updated | Monday, April 27, 2015 6:02:43 AM UTC |
Official Address | St Hugh's 23 Newport Lincoln Ln13dn Castle There are 29 companies registered at this street |
Locality | Castle |
Region | Lincolnshire, England |
Postal Code | LN13DN |
Sector | Construction roads, airfields etc. |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 26, 2014 | Appointment of liquidators |  |
Registry | Mar 20, 2006 | Dissolved |  |
Registry | Dec 20, 2005 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Oct 3, 2005 | Liquidator's progress report |  |
Registry | Apr 4, 2005 | Liquidator's progress report 3258... |  |
Registry | Oct 26, 2004 | Liquidator's progress report |  |
Registry | Apr 8, 2004 | Liquidator's progress report 3258... |  |
Registry | Feb 13, 2004 | Notice of constitution of liquidation committee |  |
Registry | Oct 7, 2003 | Liquidator's progress report |  |
Registry | Apr 17, 2003 | Liquidator's progress report 3258... |  |
Registry | Oct 10, 2002 | Liquidator's progress report |  |
Registry | Mar 21, 2002 | Liquidator's progress report 3258... |  |
Registry | Nov 27, 2001 | Notice of resignation as voluntary liquidator under section 171 |  |
Registry | Sep 25, 2001 | Liquidator's progress report |  |
Registry | Jun 6, 2001 | Notice of constitution of liquidation committee |  |
Registry | Apr 5, 2001 | Liquidator's progress report |  |
Registry | Oct 2, 2000 | Liquidator's progress report 3258... |  |
Registry | Apr 4, 2000 | Liquidator's progress report |  |
Registry | Sep 22, 1999 | Liquidator's progress report 3258... |  |
Registry | Sep 28, 1998 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 28, 1998 | Change in situation or address of registered office |  |
Registry | Sep 28, 1998 | Notice of constitution of liquidation committee |  |
Registry | Sep 28, 1998 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Sep 28, 1998 | Statement of company's affairs |  |
Registry | Sep 2, 1998 | Company name change |  |
Registry | Sep 1, 1998 | Change of name certificate |  |
Registry | Dec 18, 1997 | Annual return |  |
Registry | Nov 5, 1997 | Resignation of a director |  |
Registry | Sep 24, 1997 | Change of accounting reference date |  |
Registry | Mar 18, 1997 | Appointment of a director |  |
Registry | Feb 17, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 9, 1996 | Appointment of a man as Director |  |
Registry | Dec 7, 1996 | Particulars of a mortgage or charge |  |
Registry | Nov 19, 1996 | Company name change |  |
Registry | Nov 18, 1996 | Change of name certificate |  |
Registry | Nov 14, 1996 | Appointment of a director |  |
Registry | Nov 14, 1996 | Change in situation or address of registered office |  |
Registry | Nov 14, 1996 | Appointment of a director |  |
Registry | Nov 14, 1996 | Resignation of a secretary |  |
Registry | Nov 14, 1996 | Resignation of a secretary 3258... |  |
Registry | Oct 21, 1996 | Two appointments: 2 men |  |
Registry | Oct 2, 1996 | Two appointments: 2 companies |  |