FW STEPHENS FINANCIAL (GROUP) LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC CLAPTON

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1219 March 2012 APPLICATION FOR STRIKING-OFF

View Document

16/11/1116 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LINLEY

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR CLIVE ROBERT STEVENS

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR DAVID WILLIAM HURST

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN SKINNER

View Document

02/08/102 August 2010 DIRECTOR APPOINTED DAVID ROY TURNER

View Document

02/08/102 August 2010 SECRETARY APPOINTED MALCOLM RICHARD TWYMAN

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY ELLEN FRANCIS

View Document

01/06/101 June 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CLAPTON / 31/10/2009

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/02/103 February 2010 REDUCE ISSUED CAPITAL 28/01/2010

View Document

03/02/103 February 2010 STATEMENT BY DIRECTORS

View Document

03/02/103 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 1

View Document

03/02/103 February 2010 SOLVENCY STATEMENT DATED 28/01/10

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN STEPHEN SKINNER / 30/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AUSTIN STEVENS / 30/10/2009

View Document

09/11/099 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY LINLEY / 30/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CLAPTON / 29/10/2009

View Document

12/02/0912 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR JANET CROWDER

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY RICHARD STEVENS

View Document

31/07/0831 July 2008 SECRETARY APPOINTED ELLEN FRANCIS

View Document

27/02/0827 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

22/08/0622 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0527 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0527 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 CONVE 26/11/03

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED STEPHENS HARSANT WALL LIMITED CERTIFICATE ISSUED ON 28/05/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

23/04/9823 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 SHARES AGREEMENT OTC

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 01/04/98

View Document

07/04/987 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

07/04/987 April 1998 REORGANISE SHARES 01/04/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 £ NC 1000/155000 01/04/98

View Document

07/04/987 April 1998 S-DIV 01/04/98

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9730 October 1997 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company