1 STOP EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
07/03/167 March 2016 Annual return made up to 2016-03-06 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Appointment of Miss Natalie Zaph as a secretary on 2015-04-21

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY EUGENE ZAPH

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MISS NATALIE ZAPH

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BLANCHE JOSEPHINE ZAPH / 04/11/2014

View Document

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EUGENE SIMPSON ZAPH / 13/05/2013

View Document

01/03/141 March 2014 REGISTERED OFFICE CHANGED ON 01/03/2014 FROM
25 JUNIPER
BRACKNELL
BERKSHIRE
RG12 7ZG
UNITED KINGDOM

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLANCHE JOSEPHINE SIMPSON-ZAPH / 05/03/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EUGENE SIMPSON ZAPH / 06/03/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 2 CLEOPATRA PLACE WARFIELD BRACKNELL BERKSHIRE RG42 3EW UNITED KINGDOM

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 1 HARTDENE HOUSE BRIDGE ROAD BAGSHOT BERKSHIRE GU19 5AT

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: 1 LONGMOORS BRACKNELL BERKSHIRE RG42 1SH

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED 1 STOP EVENTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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