Stewart Group Employee Share Scheme LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- 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
|
ALEX STEWART GROUP EMPLOYEE SHARE SCHEME LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06375899 |
Record last updated | Saturday, January 20, 2018 9:45:48 PM UTC |
Official Address | Caddick Road Knowsley Businessrk Prescot Merseyside L349hp West, Prescot West There are 3 companies registered at this street |
Postal Code | L349HP |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 9, 2013 | Second notification of strike-off action in london gazette | |
Registry | Mar 26, 2013 | First notification of strike - off in london gazette | |
Registry | Mar 19, 2013 | Striking off application by a company | |
Financials | Mar 4, 2013 | Annual accounts | |
Registry | Oct 17, 2012 | Annual return | |
Registry | Oct 26, 2011 | Change of accounting reference date | |
Registry | Oct 6, 2011 | Appointment of a person as Director | |
Registry | Oct 6, 2011 | Appointment of a person as Director 2662181... | |
Registry | Oct 6, 2011 | Appointment of a person as Secretary | |
Registry | Oct 6, 2011 | Resignation of one Director | |
Registry | Oct 6, 2011 | Resignation of one Secretary | |
Registry | Sep 30, 2011 | Three appointments: 3 men | |
Financials | Sep 27, 2011 | Annual accounts | |
Registry | Sep 13, 2011 | Annual return | |
Financials | Jan 20, 2011 | Annual accounts | |
Registry | Jan 4, 2011 | Annual return | |
Registry | Sep 21, 2010 | Company name change | |
Registry | Sep 21, 2010 | Change of name certificate | |
Registry | Sep 21, 2010 | Notice of change of name nm01 - resolution | |
Registry | Aug 31, 2010 | Resignation of one Investment Manager and one Director (a man) | |
Registry | Aug 31, 2010 | Resignation of one Director | |
Registry | Oct 6, 2009 | Annual return | |
Financials | Jul 31, 2009 | Annual accounts | |
Registry | Oct 2, 2008 | Annual return | |
Registry | Oct 23, 2007 | Accounts | |
Registry | Sep 19, 2007 | Two appointments: 2 men | |