STERNS MANUFACTURING JEWELLERS LIMITED

C/O M E Ball & Associates Limite C/O M E Ball & Associates Limite, Epsom, KT18 5AD, Surrey
StatusDISSOLVED
Company No.02399057
CategoryPrivate Limited Company
Incorporated28 Jun 1989
Age34 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution14 Dec 2010
Years13 years, 5 months, 2 days

SUMMARY

STERNS MANUFACTURING JEWELLERS LIMITED is an dissolved private limited company with number 02399057. It was incorporated 34 years, 10 months, 18 days ago, on 28 June 1989 and it was dissolved 13 years, 5 months, 2 days ago, on 14 December 2010. The company address is C/O M E Ball & Associates Limite C/O M E Ball & Associates Limite, Epsom, KT18 5AD, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 17/10/05 from: york court alt grove st.georges road wimbledon london SW19 4DZ

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 04 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 21/02/94--------- £ si 98900@1=98900 £ ic 100/99000

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/02/94

Documents

View document PDF

Resolution

Date: 12 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Annual-return

Type: 363b

Description: Return made up to 28/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Resolution

Date: 29 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 28/06/92; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 1992

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 26/02/92 from: abbott house 1-2 hanover street london W1R 9WB

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 05 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Capital

Type: 88(2)R

Description: Ad 18/06/90--------- £ si 190@1=190 £ ic 2/192

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 11 Sep 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 06/09/89 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed addrise LIMITED\certificate issued on 04/09/89

Documents

View document PDF

Resolution

Date: 31 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Jun 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITCOIN INVESTMENT CC LTD

70 SHELTON STREET,LONDON,WC2H 9HE

Number:11291887
Status:ACTIVE
Category:Private Limited Company

DOUGRAY HOLDING LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL025183
Status:ACTIVE
Category:Limited Partnership

EGGE MEDIA SOLUTIONS LIMITED

13 LIME TERRACE,HARROW,HA2 0ET

Number:11552472
Status:ACTIVE
Category:Private Limited Company

ETHERBRIAR LIMITED

HILL HOUSE COTTAGE,NEWTHORPE,LS25 6JN

Number:02758723
Status:ACTIVE
Category:Private Limited Company

MJC PROJECT SUPPORT SERVICES LTD

HILLSIDE FARM,LESMAHAGOW,ML11 0JS

Number:SC544981
Status:ACTIVE
Category:Private Limited Company

RAGNIS PROPERTIES LIMITED

73 SKELTONS LANE,LONDON,E10 5BT

Number:10396438
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