STALUM ENGINEERING LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD COLLINSON / 01/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / CLIFFORD COLLINSON / 01/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD COLLINSON

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY DEBRA QUIN COLLINSON

View Document

11/11/1611 November 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM UNIT 3 DARNALL WORKS LEATHLEY ROAD LEEDS LS10 1BG

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBRA QUIN COLLINSON / 15/05/2014

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD COLLINSON / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 103 KIRKSTALL ROAD LEEDS LS3 1JL

View Document

15/05/9515 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94

View Document

06/05/946 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/946 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

11/06/9211 June 1992 NC INC ALREADY ADJUSTED 04/06/92

View Document

11/06/9211 June 1992 £ NC 100/10000 04/06/

View Document

10/06/9210 June 1992 COMPANY NAME CHANGED LAMPQUOTE LIMITED CERTIFICATE ISSUED ON 11/06/92

View Document

15/05/9215 May 1992 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