Download leads from Nexok and grow your business. Find out more

Stone-Tec Natural Stone Limited

Documents

Total Documents72
Total Pages205

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off
23 March 2010Final Gazette dissolved via compulsory strike-off
8 December 2009First Gazette notice for compulsory strike-off
8 December 2009First Gazette notice for compulsory strike-off
21 December 2008Total exemption small company accounts made up to 31 July 2008
21 December 2008Total exemption small company accounts made up to 31 July 2008
18 December 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008
18 December 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008
5 September 2008Return made up to 16/08/08; full list of members
5 September 2008Return made up to 16/08/08; full list of members
12 November 2007Return made up to 16/08/07; full list of members
12 November 2007Return made up to 16/08/07; full list of members
12 December 2006Accounts for a dormant company made up to 31 August 2006
12 December 2006Accounts made up to 31 August 2006
16 November 2006Return made up to 16/08/06; full list of members
2 October 2006Company name changed technoblast LTD\certificate issued on 02/10/06
2 October 2006Company name changed technoblast LTD\certificate issued on 02/10/06
25 October 2005Return made up to 16/08/05; full list of members
25 October 2005Return made up to 16/08/05; full list of members
18 October 2005Accounts made up to 31 August 2005
18 October 2005Accounts for a dormant company made up to 31 August 2005
19 April 2005Accounts for a dormant company made up to 31 August 2004
19 April 2005Accounts made up to 31 August 2004
1 September 2004Return made up to 16/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
1 September 2004Return made up to 16/08/04; full list of members
17 September 2003Accounts made up to 31 August 2003
17 September 2003Accounts for a dormant company made up to 31 August 2003
16 September 2003Return made up to 16/08/03; full list of members
16 September 2003Return made up to 16/08/03; full list of members
8 October 2002Total exemption full accounts made up to 31 August 2002
8 October 2002Total exemption full accounts made up to 31 August 2002
1 October 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 October 2002Return made up to 16/08/02; full list of members
9 May 2002Total exemption small company accounts made up to 31 August 2001
9 May 2002Total exemption small company accounts made up to 31 August 2001
5 October 2001Return made up to 16/08/01; full list of members
5 October 2001Return made up to 16/08/01; full list of members
21 September 2000Accounts for a small company made up to 31 August 2000
21 September 2000Return made up to 16/08/00; full list of members
21 September 2000Accounts for a small company made up to 31 August 2000
21 September 2000Return made up to 16/08/00; full list of members
20 September 2000Registered office changed on 20/09/00 from: unit E1 whitwood park speedwell road whitwood west yorkshire WF10 5PX
20 September 2000Registered office changed on 20/09/00 from: unit E1 whitwood park speedwell road whitwood west yorkshire WF10 5PX
30 September 1999Full accounts made up to 31 August 1999
30 September 1999Full accounts made up to 31 August 1999
20 August 1999Return made up to 16/08/99; no change of members
20 August 1999Return made up to 16/08/99; no change of members
9 September 1998Full accounts made up to 31 August 1998
9 September 1998Full accounts made up to 31 August 1998
9 September 1998Return made up to 16/08/98; no change of members
9 September 1998Return made up to 16/08/98; no change of members
20 May 1998Full accounts made up to 31 August 1997
20 May 1998Full accounts made up to 31 August 1997
19 May 1998Compulsory strike-off action has been discontinued
19 May 1998Compulsory strike-off action has been discontinued
14 May 1998Registered office changed on 14/05/98 from: 1ST floor suite 39A leicester road salford M7 4AS
14 May 1998Director resigned
14 May 1998Director resigned
14 May 1998Registered office changed on 14/05/98 from: 1ST floor suite 39A leicester road salford M7 4AS
14 May 1998Return made up to 16/08/97; full list of members
14 May 1998Return made up to 16/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
24 February 1998First Gazette notice for compulsory strike-off
24 February 1998First Gazette notice for compulsory strike-off
15 August 1997New director appointed
15 August 1997New director appointed
13 October 1996Secretary resigned
13 October 1996Director resigned
13 October 1996Director resigned
13 October 1996Secretary resigned
29 September 1996New secretary appointed;new director appointed
29 September 1996New director appointed
16 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed