M A STAMP DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 APPLICATION FOR STRIKING-OFF

View Document

02/01/122 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/02/106 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER STAMP / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED

View Document

17/04/0917 April 2009 SECRETARY APPOINTED SIMON BRANIGAN

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

12/03/0912 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

27/01/0927 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0429 December 2004 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