STAIRWAY COMMUNICATIONS LIMITED

Company Documents

DateDescription
07/05/147 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM BAIRD HOUSE 15/17 ST CROSS STREET LONDON EC1N 8UN

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

18/01/1118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 S366A DISP HOLDING AGM 18/05/01

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/02/916 February 1991 AMENDING FORM 88(2)R

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/08/89

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8916 October 1989 NC INC ALREADY ADJUSTED

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: G OFFICE CHANGED 21/08/89 2 BACHES STREET LONDON N1 6UB

View Document

16/08/8916 August 1989 COMPANY NAME CHANGED THRIVENAT LIMITED CERTIFICATE ISSUED ON 17/08/89

View Document

15/08/8915 August 1989 ALTER MEM AND ARTS 040889

View Document

10/05/8910 May 1989 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