STACKS CONSULTING LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

15/03/1015 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETT BAKER / 24/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOAN BAKER / 24/11/2009

View Document

09/03/099 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM:
SUITE K
BARTON MILL LODGE, BARTON MILL
ROAD, CANTERBURY
KENT CT1 1BP

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/11/9924 November 1999 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