STUNTBRAND MAIL STEAMSHIP COMPANY LIMITED

BDO STOY HAYWARD LLP BDO STOY HAYWARD LLP, London, W1U 7EU
StatusLIQUIDATION
Company No.00015671
CategoryPrivate Limited Company
Incorporated15 Jul 1881
Age142 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

STUNTBRAND MAIL STEAMSHIP COMPANY LIMITED is an liquidation private limited company with number 00015671. It was incorporated 142 years, 9 months, 10 days ago, on 15 July 1881. The company address is BDO STOY HAYWARD LLP BDO STOY HAYWARD LLP, London, W1U 7EU.



Company Fillings

Liquidation voluntary defer dissolution

Date: 25 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2008

Action Date: 02 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-02

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jun 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Feb 2008

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Jul 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 04 Aug 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 17/07/03 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jul 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 10 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/99; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 14/04/98 from: one st pauls churchyard london EC4M 8AJ

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/97; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed union-castle mail steamship comp any,LIMITED,(the)\certificate issued on 28/04/97

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/96; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/95; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 16/02/94 from: carthusian court 12 carthusian street london EC1M 6EB

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 30 Nov 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 31/10/93 from: milton heath house westcott road dorking surrey RH4 3NB

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/91; full list of members

Documents

View document PDF

Resolution

Date: 09 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/06/90; full list of members

Documents

View document PDF

Memorandum articles

Date: 12 Jun 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/07/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 16 Aug 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/05/88; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1988

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Jul 1988

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 18 Jul 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1987

Category: Address

Type: 287

Description: Registered office changed on 02/10/87 from: 4 st mary axe london EC3

Documents

View document PDF

Legacy

Date: 04 Sep 1987

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/04/87; full list of members

Documents

View document PDF


Some Companies

CHERRYLIZ LIMITED

40 CORONATION ROAD,ALDERSHOT,GU11 3PZ

Number:09466886
Status:ACTIVE
Category:Private Limited Company

EMIR 2016 LTD

7 COLEMAN ROAD,LONDON,SE5 7TZ

Number:09963858
Status:ACTIVE
Category:Private Limited Company

FLYINGPOINT ASSOCIATES LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:09399988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IPF HOLDINGS LIMITED

NUMBER THREE, LEEDS CITY OFFICE,LEEDS,LS11 5BD

Number:01525242
Status:ACTIVE
Category:Private Limited Company

PLIMTO HOLDINGS LIMITED

UNIT 4 MARINERS COURT,PLYMOUTH,PL4 0BS

Number:01965017
Status:ACTIVE
Category:Private Limited Company

SALL AND SALL LTD

HARLEQUIN HOUSE,PONTYCLUN,CF72 9DX

Number:11470155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source