About

Registered Number: 04733255
Date of Incorporation: 14/04/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Having been setup in 2003, St Mary's Street Investment Company Ltd has its registered office in Walsall, it's status in the Companies House registry is set to "Liquidation". This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 05 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2019
LIQ01 - N/A 05 June 2019
AD01 - Change of registered office address 17 May 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 April 2017
CH01 - Change of particulars for director 29 November 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 25 November 2010
TM02 - Termination of appointment of secretary 02 June 2010
AR01 - Annual Return 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 30 April 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
AA - Annual Accounts 11 November 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 08 June 2004
225 - Change of Accounting Reference Date 18 January 2004
RESOLUTIONS - N/A 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
RESOLUTIONS - N/A 04 December 2003
RESOLUTIONS - N/A 04 December 2003
RESOLUTIONS - N/A 04 December 2003
123 - Notice of increase in nominal capital 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
RESOLUTIONS - N/A 13 November 2003
395 - Particulars of a mortgage or charge 21 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 December 2006 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Legal charge 06 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.