STANWELL CONSULTING LIMITED

Company Documents

DateDescription
01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WEIR DORAN / 01/01/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY HERRERA

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR OLE MELBERG

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
SALVESEN TOWER BLAIKIES QUAY
6TH FLOOR RECEPTION
ABERDEEN
ABERDEENSHIRE
AB11 5PW

View Document

25/03/1425 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

08/08/138 August 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/04/117 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 11/03/2011

View Document

07/04/117 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR APPOINTED OLE MELBERG

View Document

04/09/094 September 2009 DIRECTOR RESIGNED STEPHEN CARTER

View Document

16/07/0916 July 2009 SECRETARY'S PARTICULARS Md Secretaries Limited Logged Form

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 SECRETARY RESIGNED ROBIN FALCONER

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: THE STABLES, AIRD HOUSE URQUHART ROAD OLDMELDRUM, INVERURIE ABERDEENSHIRE AB51 0EX

View Document

29/12/0829 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

29/12/0829 December 2008 SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

29/12/0829 December 2008 DIRECTOR RESIGNED JOHN BAROSS

View Document

18/11/0818 November 2008 ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED STEPHEN JOHN CARTER

View Document

18/11/0818 November 2008 APT ADDITIONAL DIRECTORS 24/10/2008

View Document

18/11/0818 November 2008 APT ADDITIONAL DIRECTORS 24/10/2008 ALTER ARTICLES 24/10/2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED GREGORY JOHN HERRERA

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ALISTAIR WEIR DORAN

View Document

11/04/0811 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: STEWART & WATSON 21 MARKET SQUARE OLDMELDRUM, INVERURIE ABERDEEN AB51 0AA

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 05/07/04

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 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