STUNTBRAND MAIL STEAMSHIP COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 00015671 |
Category | Private Limited Company |
Incorporated | 15 Jul 1881 |
Age | 142 years, 9 months, 10 days |
Jurisdiction | England 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
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
Liquidation voluntary creditors return of final meeting
Date: 05 Jun 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
Liquidation miscellaneous
Date: 29 Feb 2008
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 23 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Jan 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Jul 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 28 Jul 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Jul 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary constitution liquidation committee
Date: 04 Aug 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
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
Liquidation voluntary statement of affairs
Date: 10 Jul 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 10 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
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
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
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
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
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
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
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/99; no change of members
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/98; no change of members
Documents
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
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
Legacy
Date: 30 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/97; full list of members
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/96; no change of members
Documents
Legacy
Date: 22 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
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
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 11/06/95; no change of members
Documents
Legacy
Date: 05 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 11/06/94; full list of members
Documents
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
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
Legacy
Date: 08 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
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
Legacy
Date: 27 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 11/06/93; no change of members
Documents
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
Legacy
Date: 09 Nov 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 11/06/92; no change of members
Documents
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
Legacy
Date: 30 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 11/06/91; full list of members
Documents
Resolution
Date: 09 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 Sep 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1990
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/06/90; full list of members
Documents
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
Legacy
Date: 16 Oct 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/07/89; full list of members
Documents
Legacy
Date: 21 Jul 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Feb 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
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
Legacy
Date: 21 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/05/88; full list of members
Documents
Legacy
Date: 19 Jul 1988
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 19 Jul 1988
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 18 Jul 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Nov 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 04 Sep 1987
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 1987
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/04/87; full list of members
Documents
Some Companies
40 CORONATION ROAD,ALDERSHOT,GU11 3PZ
Number: | 09466886 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NUMBER THREE, LEEDS CITY OFFICE,LEEDS,LS11 5BD
Number: | 01525242 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MARINERS COURT,PLYMOUTH,PL4 0BS
Number: | 01965017 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEQUIN HOUSE,PONTYCLUN,CF72 9DX
Number: | 11470155 |
Status: | ACTIVE |
Category: | Private Limited Company |