STALKER SYSTEMS LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 29/08/13 NO CHANGES

View Document

03/06/133 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 29/08/12 NO CHANGES

View Document

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED 18 BRAVO LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE THOMAS

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MATTHEW DAVID LONE

View Document

28/09/1028 September 2010 29/08/10 NO CHANGES

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR APPOINTED RGER ALAN QUINEY

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

09/12/099 December 2009 29/08/09 NO CHANGES

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

03/06/093 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 DIRECTOR RESIGNED SIMON CLARK

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 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