STAMPDECK LIMITED

Company Documents

DateDescription
26/10/1126 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/08/1130 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 INSOLVENCY:MISCELLANEOUS - FORM 4.40 FOR MICHELLE WILLIAMS 05/07/2011:LIQ. CASE NO.1

View Document

26/07/1126 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009375

View Document

26/05/1126 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2011:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009388,00009375

View Document

20/05/1020 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM MORRIS BROS YARD, UPPER BANK PENTRECHWYTH SWANSEA SA1 7DB

View Document

06/01/106 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNETH FIRKINS / 01/10/2009

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID FRANCIS

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 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