Stock Solutions (North West) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 22, 1998)
  • 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

BUBBLES RENTAL LIMITED
JONES-WEBB LIMITED
DICKINSONS (SALES & AUCTIONS) LTD.

Details

Company type Private Limited Company, Dissolved
Company Number 03076245
Record last updated Friday, April 24, 2015 10:10:43 PM UTC
Official Address Armstrong Watson Central House 47 St Paul's Street Leeds Ls12te City And Hunslet
There are 136 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12TE
Sector Other service activities

Charts

Visits

STOCK SOLUTIONS (NORTH WEST) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102024-112025-30123
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 25, 2007 Dissolved Dissolved
Registry Sep 25, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 9, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 9, 2007 Statement of company's affairs Statement of company's affairs
Registry Mar 9, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 19, 2006 Annual return Annual return
Registry Jul 28, 2006 Company name change Company name change
Registry Jul 28, 2006 Change of name certificate Change of name certificate
Financials Jun 6, 2006 Annual accounts Annual accounts
Registry Jun 30, 2005 Annual return Annual return
Financials Jun 3, 2005 Annual accounts Annual accounts
Registry Jun 8, 2004 Company name change Company name change
Registry Jun 8, 2004 Change of name certificate Change of name certificate
Financials Jun 2, 2004 Annual accounts Annual accounts
Financials Oct 27, 2003 Annual accounts 3076... Annual accounts 3076...
Registry Jul 17, 2003 Annual return Annual return
Registry Aug 30, 2002 Annual return 3076... Annual return 3076...
Financials Jun 6, 2002 Annual accounts Annual accounts
Registry Oct 4, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 21, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 21, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 8, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 31, 2001 Annual accounts Annual accounts
Registry Jul 16, 2001 Annual return Annual return
Financials Sep 1, 2000 Annual accounts Annual accounts
Registry Jul 14, 2000 Annual return Annual return
Registry Mar 9, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 3, 1999 Annual accounts Annual accounts
Registry Jul 28, 1999 Annual return Annual return
Registry Jul 16, 1999 Appointment of a secretary Appointment of a secretary
Registry Jul 16, 1999 Appointment of a director Appointment of a director
Registry Nov 24, 1998 Company name change Company name change
Registry Nov 23, 1998 Change of name certificate Change of name certificate
Financials Nov 18, 1998 Annual accounts Annual accounts
Registry Nov 16, 1998 Resignation of a secretary Resignation of a secretary
Registry Nov 16, 1998 Resignation of a director Resignation of a director
Registry Jul 15, 1998 Annual return Annual return
Registry Jul 6, 1998 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Jan 22, 1998 Annual accounts Annual accounts
Registry Oct 9, 1997 Annual return Annual return
Registry Jul 23, 1996 Annual return 3076... Annual return 3076...
Registry Jul 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 5, 1995 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)