STAPLE CONSULTING LTD

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

16/12/1116 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROYDEN BANKS / 05/03/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUAN PHENG CHUAH / 05/03/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUAN PHENG CHUAH / 05/03/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: GISTERED OFFICE CHANGED ON 05/03/2009 FROM DATUM HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6ZF

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: GISTERED OFFICE CHANGED ON 05/03/2009 FROM BANKS SHERIDAN C/O BANKS SHERIDAN MORSTON HOUSE PRINCES COURT BARONY BUSINESS PARK NANTWICH CW5 6GD

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM C/O BANKS SHERIDAN MORSTON HOUSE, PRINCES COURT BARONY BUSINESS PARK NANTWICH CW5 6PQ

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 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