STAPLES IT SERVICES LTD

Company Documents

DateDescription
20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
UNIT 6 THE MEAD BUSINESS CENTRE
MEAD LANE
HERTFORD
SG13 7BJ
UNITED KINGDOM

View Document

19/12/1319 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1319 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/12/1319 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN STAPLES

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STAPLES / 23/07/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/1015 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STAPLES / 13/03/2010

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN STAPLES / 01/09/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STAPLES / 01/09/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: G OFFICE CHANGED 22/12/07 5 NURSERY CLOSE POTTON BEDFORDSHIRE SG19 2QE

View Document

13/03/0713 March 2007 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