STAND UP EVENTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 APPLICATION FOR STRIKING-OFF

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID COX / 19/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 19/10/2012

View Document

15/05/1215 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID COX / 16/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 16/12/2011

View Document

25/05/1125 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID COX / 31/08/2010

View Document

19/11/1019 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 31/08/2010

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/05/0929 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: UNIT 2 PIPERS COURT BERKSHIRE DRIVE THATCHAM NEWBURY BERKSHIRE RG19 4ER

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED HLF 3221 LIMITED CERTIFICATE ISSUED ON 13/12/04

View Document

21/09/0421 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0421 September 2004 Incorporation

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