Stone On Net (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 17, 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
|
RECYCLED BUILDING SUPPLIES LIMITED
STONEONNET (UK) LIMITED
R.B.S. FLOORING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02928846 |
Record last updated | Friday, April 17, 2015 9:47:52 PM UTC |
Official Address | C/o Daly Co The Portergate Ecclesall Road Sheffield South Yorkshire S118nx Broomhill There are 14 companies registered at this street |
Locality | Broomhill |
Region | England |
Postal Code | S118NX |
Sector | Floor and wall covering |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 15, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Nov 15, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 4, 2011 | Change of registered office address |  |
Registry | Mar 4, 2011 | Statement of company's affairs |  |
Registry | Mar 4, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 4, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 2, 2011 | Change of registered office address |  |
Registry | Aug 27, 2010 | Resignation of a woman |  |
Financials | Aug 27, 2010 | Annual accounts |  |
Registry | Aug 27, 2010 | Resignation of one Director |  |
Registry | Aug 27, 2010 | Resignation of one Secretary |  |
Registry | May 26, 2010 | Annual return |  |
Registry | May 26, 2010 | Change of particulars for director |  |
Registry | May 26, 2010 | Change of particulars for director 2928... |  |
Financials | Sep 30, 2009 | Annual accounts |  |
Registry | Jun 17, 2009 | Annual return |  |
Financials | Sep 30, 2008 | Annual accounts |  |
Registry | Sep 29, 2008 | Annual return |  |
Registry | Aug 6, 2008 | Change in situation or address of registered office |  |
Financials | Sep 30, 2007 | Annual accounts |  |
Registry | Jun 7, 2007 | Annual return |  |
Financials | Oct 6, 2006 | Annual accounts |  |
Registry | Jun 8, 2006 | Annual return |  |
Financials | Oct 4, 2005 | Annual accounts |  |
Registry | May 31, 2005 | Annual return |  |
Financials | Oct 4, 2004 | Annual accounts |  |
Registry | Oct 1, 2004 | Particulars of a mortgage or charge |  |
Registry | Sep 2, 2004 | Change in situation or address of registered office |  |
Registry | May 28, 2004 | Annual return |  |
Financials | Oct 2, 2003 | Annual accounts |  |
Registry | Jul 1, 2003 | Annual return |  |
Registry | Mar 18, 2003 | Company name change |  |
Registry | Mar 18, 2003 | Change of name certificate |  |
Registry | Mar 7, 2003 | Company name change |  |
Registry | Mar 7, 2003 | Change of name certificate |  |
Financials | Oct 2, 2002 | Annual accounts |  |
Registry | May 30, 2002 | Annual return |  |
Financials | Jul 13, 2001 | Annual accounts |  |
Registry | May 17, 2001 | Annual return |  |
Financials | Dec 15, 2000 | Annual accounts |  |
Registry | Jul 18, 2000 | Annual return |  |
Registry | Mar 6, 2000 | Change in situation or address of registered office |  |
Registry | Jan 22, 2000 | Particulars of a mortgage or charge |  |
Registry | Dec 14, 1999 | Company name change |  |
Registry | Dec 14, 1999 | Company name change 3592... |  |
Registry | Dec 13, 1999 | Change of name certificate |  |
Registry | Sep 8, 1999 | Change in situation or address of registered office |  |
Registry | Aug 2, 1999 | Memorandum of association |  |
Registry | Aug 2, 1999 | Resignation of a director |  |
Registry | Aug 2, 1999 | Appointment of a director |  |
Registry | Aug 2, 1999 | Statement of particulars of variation of rights attached to shares |  |
Financials | Jul 28, 1999 | Annual accounts |  |
Registry | Jul 27, 1999 | Appointment of a man as Director and Company Director |  |
Registry | May 26, 1999 | Annual return |  |
Financials | Oct 1, 1998 | Annual accounts |  |
Registry | May 20, 1998 | Annual return |  |
Financials | Aug 14, 1997 | Annual accounts |  |
Registry | May 25, 1997 | Annual return |  |
Registry | Apr 21, 1997 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 8, 1997 | Particulars of a mortgage or charge |  |
Financials | Sep 26, 1996 | Annual accounts |  |
Registry | May 20, 1996 | Annual return |  |
Registry | Jun 27, 1995 | Particulars of a mortgage or charge |  |
Registry | May 19, 1995 | Annual return |  |
Registry | May 17, 1995 | Exemption from appointing auditors |  |
Financials | May 17, 1995 | Annual accounts |  |
Registry | Feb 16, 1995 | Particulars of a mortgage or charge |  |
Registry | Feb 9, 1995 | Notice of accounting reference date |  |
Registry | Dec 13, 1994 | Alter mem and arts |  |
Registry | Nov 22, 1994 | Change of name certificate |  |
Registry | Nov 21, 1994 | Director resigned, new director appointed |  |
Registry | Sep 14, 1994 | Resignation of 2 people: one Certified Accountant, one Secretary (a man) and one Director (a man) |  |
Registry | Jun 16, 1994 | Change in situation or address of registered office |  |
Registry | Jun 16, 1994 | Director resigned, new director appointed |  |
Registry | May 25, 1994 | Two appointments: 2 men |  |
Registry | May 13, 1994 | Two appointments: 2 companies |  |