STABLETALK LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

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

View Document

19/12/1319 December 2013 APPLICATION FOR STRIKING-OFF

View Document

03/12/133 December 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GRAY / 20/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VARDY / 20/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
C/O DOWNHAM MORRIS MAYER & CO
45-49 GREEK STREET
STOCKPORT
CHESHIRE SK3 8AX

View Document

07/08/077 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM:
CHORLEY BUSINESS & TECHNOLOGY
CENTRE EUXTON LANE
EUXTON
LANCASHIRE PR7 6TE

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01 FROM:
OCTAGON HOUSE
FIR ROAD, BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP

View Document

29/07/0129 July 2001 S366A DISP HOLDING AGM 20/07/01

View Document

29/07/0129 July 2001 S386 DISP APP AUDS 20/07/01

View Document

20/07/0120 July 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/07/0120 July 2001 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