8 STEP SOURCING LIMITED

Company Documents

DateDescription
01/12/091 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/0918 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/093 August 2009 APPLICATION FOR STRIKING-OFF

View Document

25/04/0925 April 2009 COMPANY NAME CHANGED NEWPOINT CONSULTING LIMITED CERTIFICATE ISSUED ON 28/04/09

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 PREVSHO FROM 31/10/2008 TO 31/07/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 31A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED ROBERTSON COX CONSULTING LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 147 LUDDINGTON ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9SQ

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/08/0419 August 2004 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