SHORT STACK LIMITED

Company Documents

DateDescription
06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
C/O JEREMY ROSE
32 PATTERSON COURT
WOOBURN GREEN
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 0FD

View Document

26/04/1526 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/04/1526 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

26/04/1526 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JACOB ROSE / 23/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TORBAN NICHOLAS CANE / 23/10/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
C/O JEREMY ROSE
5 KILN CROFT CLOSE
MARLOW
BUCKINGHAMSHIRE
SL7 1US
UNITED KINGDOM

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TORBAN CANE / 17/10/2012

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TORBAN CANE / 10/02/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TORBAN CANE / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 31 WOODLANDS PARK AVENUE MAIDENHEAD BERKSHIRE SL6 3LS

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROSE / 05/01/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TORBAN CANE / 01/12/2007

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROSE / 01/12/2007

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 1 DAVIS CLOSE MARLOW BUCKINGHAMSHIRE SL7 1SY

View Document

22/02/0722 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 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