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

Stratagas Plc

Documents

Total Documents53
Total Pages545

Filing History

3 August 2006Dissolved
3 May 2006Return of final meeting in a members' voluntary winding up
2 September 2005Director resigned
19 May 2005Appointment of a voluntary liquidator
19 May 2005Declaration of solvency
21 April 2005Return made up to 24/03/05; bulk list available separately
29 July 2004Group of companies' accounts made up to 31 December 2003
11 May 2004Return made up to 24/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
20 January 2004Director resigned
13 January 2004Registered office changed on 13/01/04 from: unit 6A greyfriars business park frank foley way stafford staffordshire ST16 2ST
7 October 2003New secretary appointed
6 October 2003Secretary resigned
9 September 2003£ ic 2764793/2714793 27/08/03 £ sr 50000@1=50000
19 August 2003Director resigned
14 July 2003Group of companies' accounts made up to 31 December 2002
10 April 2003Return made up to 24/03/03; bulk list available separately
20 June 2002Group of companies' accounts made up to 31 December 2001
12 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/02
22 June 2001Full group accounts made up to 31 December 2000
25 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 April 2001Director's particulars changed
23 April 2001Director's particulars changed
8 March 2001Registered office changed on 08/03/01 from: regent house clinton avenue nottingham nottinghamshire NG5 1AZ
19 February 2001New secretary appointed
19 February 2001Secretary resigned
23 January 2001Ad 20/11/00--------- £ si [email protected]=505255 £ ic 159539/664794
22 January 2001Ad 08/12/00-19/12/00 £ si [email protected]=109537 £ ic 50002/159539
20 October 2000Prospectus
27 September 2000Nc inc already adjusted 20/09/00
27 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 September 2000S-div 20/09/00
27 September 2000Resolutions
  • WRES13 ‐ Written resolution
27 September 2000New director appointed
27 September 2000New director appointed
27 September 2000New director appointed
14 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00
27 June 2000Memorandum and Articles of Association
22 June 2000Auditor's statement
22 June 2000New secretary appointed;new director appointed
22 June 2000Auditor's report
22 June 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
22 June 2000Registered office changed on 22/06/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
22 June 2000Re-registration of Memorandum and Articles
22 June 2000Secretary resigned;director resigned
22 June 2000Declaration on reregistration from private to PLC
22 June 2000Director resigned
22 June 2000Certificate of re-registration from Private to Public Limited Company
22 June 2000£ nc 1000/51000 20/06/00
22 June 2000Balance Sheet
22 June 2000New director appointed
22 June 2000Ad 20/06/00--------- £ si 50000@1=50000 £ ic 2/50002
22 June 2000Application for reregistration from private to PLC
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed