ABSTRACT STATHAM LIMITED

Company Documents

DateDescription
28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 SUB DIVISION 21/05/2010

View Document

11/02/1111 February 2011 SUB-DIVISION 01/04/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA SMART / 20/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE STATHAM / 20/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 61 VICTORIA STREET WOLVERHAMPTON WV1 3NX UNITED KINGDOM

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: GISTERED OFFICE CHANGED ON 13/06/2008 FROM 36 HIGHCROFT VILLAS BRIGHTON BN1 5PS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR TRACEY DUBIL

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SMART / 24/04/2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: G OFFICE CHANGED 03/12/07 FLAT 11 MELVILLE HALL, HOLLY ROAD, EDGBASTON BIRMINGHAM B16 9NJ

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 81 NEW HAMPTON LOFTS BRANSTON STREET BIRMINGHAM B18 6BG

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: G OFFICE CHANGED 09/04/01 14 BIRCHE FARM MEWS MADELEY CHESHIRE CW3 9TE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 S252 DISP LAYING ACC 20/05/98

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: G OFFICE CHANGED 15/06/98 1 ASHFIELD ROAD DAVENPORT STOCKPORT SK3 8UD

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 S386 DISP APP AUDS 20/05/98

View Document

15/06/9815 June 1998 S366A DISP HOLDING AGM 20/05/98

View Document

20/05/9820 May 1998 Incorporation

View Document

20/05/9820 May 1998 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