STAGEHAND LTD

Company Documents

DateDescription
15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 11/03/14 NO MEMBER LIST

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/03/1312 March 2013 11/03/13 NO MEMBER LIST

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 11/03/12 NO MEMBER LIST

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR CHRISTOPHER GERALD MCCULLOUGH

View Document

08/04/118 April 2011 COMPANY NAME CHANGED NOTIONAL THEATRE LIMITED
CERTIFICATE ISSUED ON 08/04/11

View Document

17/03/1117 March 2011 11/03/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR OLIVER JAMES DANIEL MCCULLOUGH

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCULLOUGH

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY OLIVER MCCULLOUGH

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/12/104 December 2010 REGISTERED OFFICE CHANGED ON 04/12/2010 FROM
16 GARDEN HOUSE DRIVE
ACOMB
HEXHAM
NORTHUMBERLAND
NE46 4RZ

View Document

25/03/1025 March 2010 11/03/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED CHRISTOPHER GERALD MCCULLOUGH

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCCULLOUGH

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 11/03/09

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 11/03/08

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 ANNUAL RETURN MADE UP TO 11/03/07

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 10/03/06

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 ANNUAL RETURN MADE UP TO 11/03/06

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM:
CARPENTER COURT
1 MAPLE ROAD BRAMHALL
STOCKPORT
CHESHIRE SK7 2DH

View Document

18/03/0518 March 2005 S366A DISP HOLDING AGM 11/03/05

View Document

11/03/0511 March 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