STAGESCALE LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/148 August 2014 APPLICATION FOR STRIKING-OFF

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 SECRETARY APPOINTED MR CHRISTOPHER ROBERT SZPOJNAROWICZ

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW REID

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ALLAN / 12/10/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
THE CORE
40 ST THOMAS STREET
BRISTOL
BS1 6JZ

View Document

02/06/072 June 2007 S366A DISP HOLDING AGM 22/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
103 TEMPLE STREET
BRISTOL
BS1 6EN

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM:
LAWRENCE HOUSE
LOWER BRISTOL ROAD
BATH
BA2 9ET

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 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