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

Southern Staffordshire Chamber Of Commerce And Industry

Documents

Total Documents103
Total Pages388

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
14 December 2011Application to strike the company off the register
15 August 2011Sec 519
1 April 2011Annual return made up to 27 March 2011 no member list
7 October 2010Full accounts made up to 31 March 2010
15 September 2010Appointment of Michael Anthony Hibbert as a director
15 September 2010Termination of appointment of Peter Ralphs as a director
15 September 2010Registered office address changed from the Coach House Blakenhall Park Barton Under Needwood Burton on Trent Staffordshire DE13 8AJ on 15 September 2010
15 September 2010Appointment of Jeremy Beaumont Blackett as a director
4 June 2010Director's details changed for Deborah Frances Baker Thomas on 26 March 2010
4 June 2010Annual return made up to 27 March 2010 no member list
4 June 2010Director's details changed for Mr Geoffrey Hickson Prescott on 26 March 2010
4 June 2010Director's details changed for Michael Castree on 26 March 2010
4 June 2010Director's details changed for Mr Peter Stuart Ralphs on 26 March 2010
29 April 2010Termination of appointment of Deborah Baker Thomas as a director
29 April 2010Termination of appointment of Mark Adcock as a director
29 April 2010Termination of appointment of Ian Carlier as a director
29 April 2010Termination of appointment of Michael Castree as a director
29 April 2010Termination of appointment of Neil Lancaster as a director
29 April 2010Termination of appointment of Mark Adcock as a secretary
29 April 2010Termination of appointment of Geoffrey Prescott as a director
29 April 2010Termination of appointment of John Haywood as a director
29 April 2010Termination of appointment of Anne King as a director
29 April 2010Termination of appointment of Andrew Gentles as a director
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 January 2010Duplicate termination
22 January 2010Duplicate termination
24 December 2009Full accounts made up to 31 March 2009
9 November 2009Termination of appointment of David Lindsey as a director
9 November 2009Termination of appointment of Alan Eade as a director
3 July 2009Particulars of a mortgage or charge / charge no: 1
16 June 2009Annual return made up to 27/03/09
24 April 2009Director appointed ian carlier
24 April 2009Appointment terminated director jacqueline lakin
30 March 2009Appointment terminated director barry challender
9 March 2009Director appointed anne king
23 February 2009Director appointed jacqueline claire lakin
1 February 2009Full accounts made up to 31 March 2008
28 December 2008Appointment terminated director philippa smart
10 October 2008Registered office changed on 10/10/2008 from fradley business centre wood end lane fradley park lichfield staffordshire WS13 8NF
28 July 2008Appointment terminated director keith norris
24 June 2008Annual return made up to 27/03/08
19 October 2007Full accounts made up to 31 March 2007
12 June 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director resigned
13 March 2007New director appointed
5 February 2007Registered office changed on 05/02/07 from: ridings house ridings park eastern way hawks green cannock staffordshire WS11 7FH
1 February 2007Full accounts made up to 31 March 2006
9 November 2006New director appointed
6 October 2006New director appointed
19 September 2006Director resigned
28 June 2006Director resigned
28 June 2006Director resigned
1 June 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/06
10 May 2006New director appointed
26 April 2006New director appointed
26 April 2006Director resigned
26 April 2006New director appointed
3 February 2006New director appointed
3 February 2006New director appointed
9 January 2006Director resigned
25 October 2005Director resigned
4 October 2005Full accounts made up to 31 March 2005
15 August 2005Director resigned
15 August 2005Director resigned
4 July 2005Annual return made up to 27/03/05
18 June 2005Auditor's resignation
9 April 2005Director resigned
29 March 2005Full accounts made up to 31 March 2004
16 March 2005New director appointed
16 March 2005New director appointed
3 February 2005New director appointed
25 January 2005New director appointed
17 January 2005New director appointed
11 January 2005New director appointed
7 January 2005New director appointed
23 July 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
17 May 2004New director appointed
17 May 2004New director appointed
31 January 2004Full accounts made up to 31 March 2003
9 January 2004Auditor's resignation
28 October 2003Director resigned
28 October 2003Director resigned
28 October 2003Director resigned
28 October 2003Director resigned
23 August 2003New secretary appointed
23 August 2003Annual return made up to 27/03/03
23 August 2003Secretary resigned
29 October 2002Full accounts made up to 31 March 2002
10 September 2002New director appointed
27 June 2002Secretary resigned
27 June 2002New secretary appointed
29 April 2002Annual return made up to 27/03/02
3 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02
18 December 2001New director appointed
18 December 2001Accounting reference date extended from 31/03/02 to 31/07/02
18 December 2001New director appointed
18 December 2001New director appointed
18 December 2001New director appointed
23 October 2001New director appointed
23 October 2001Director resigned
26 April 2001New director appointed
27 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing