MALCOLM ANDREW STEPHENSON LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM C/O A&A SOLUTIONS 26 YARM ROAD STOCKTON-ON-TEES CLEVELAND TS18 3NA

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE STEPHENSON

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

16/06/1716 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 100

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 29 July 2015

View Document

31/08/1531 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts for year ending 29 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 29 July 2014

View Document

16/09/1416 September 2014 PREVSHO FROM 31/07/2014 TO 29/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts for year ending 29 Jul 2014

View Accounts

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDREW STEPHENSON / 07/02/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDREW STEPHENSON / 26/04/2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 1A CHALONER STREET GUISBOROUGH TS14 6QD UNITED KINGDOM

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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