STEAD & SIMPSON GROUP LIMITED

Company Documents

DateDescription
13/10/0913 October 2009 STRUCK OFF AND DISSOLVED

View Document

23/06/0923 June 2009 First Gazette

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/02/06 S252 DISP LAYING ACC 23/02/06 S386 DISP APP AUDS 23/02/06

View Document

31/03/0631 March 2006 AUDITOR'S RESIGNATION

View Document

20/02/0620 February 2006 MTG 30/01/06 DEEMED AGM 30/01/06

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 RE SHARE ACQUISITION 22/12/05

View Document

04/01/064 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05

View Document

10/06/0510 June 2005 � IC 2013431/489305 10/05/05 � SR 1524126@1=1524126

View Document

11/05/0511 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 125 04/04/05

View Document

09/04/059 April 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/04/059 April 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/04/059 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/059 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/059 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/058 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/058 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ARTICLES OF ASSOCIATION

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0311 December 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/12/0311 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0311 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0311 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0311 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0310 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0310 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0310 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0310 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0310 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/033 December 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/033 December 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/01

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 NC INC ALREADY ADJUSTED 08/08/02

View Document

21/10/0221 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0221 October 2002 � NC 2051603/4198283 08/0

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 AUDITOR'S RESIGNATION

View Document

26/04/0226 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 FULL GROUP ACCOUNTS MADE UP TO 01/01/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL GROUP ACCOUNTS MADE UP TO 02/01/99

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

24/01/9824 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 ADOPT MEM AND ARTS 08/01/98

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

09/10/979 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 VARYING SHARE RIGHTS AND NAMES 03/01/97

View Document

21/01/9721 January 1997 ADOPT MEM AND ARTS 03/01/97

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/05/9520 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9520 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9520 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/05/95

View Document

19/05/9519 May 1995 NC INC ALREADY ADJUSTED 16/05/95

View Document

19/05/9519 May 1995 ADOPT MEM AND ARTS 16/05/95

View Document

19/05/9519 May 1995 SEC 95 16/05/95

View Document

19/05/9519 May 1995 � NC 1803714/2051603 16/05/95

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 ADOPT MEM AND ARTS 26/10/93

View Document

25/11/9325 November 1993 � NC 1203714/1803714 26/10/93

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 EXEMPTION FROM APPOINTING AUDITORS 29/06/93

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

14/05/9314 May 1993 S-DIV 30/04/93

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/93

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: G OFFICE CHANGED 14/05/93 20 NEW WALK LEICESTER LE1 6TX

View Document

14/05/9314 May 1993 � NC 100/1203714 30/04/93

View Document

14/05/9314 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9310 May 1993 SECRETARY RESIGNED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 COMPANY NAME CHANGED NO. 193 LEICESTER LIMITED CERTIFICATE ISSUED ON 30/04/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 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