STEADYCORP LIMITED

Company Documents

DateDescription
02/07/132 July 2013 STRUCK OFF AND DISSOLVED

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
C/O AMM BOOKKEEPING & ACCOUNTANCY
11 HIGH STREET
FAIRFORD
GLOUCESTERSHIRE
GL7 4AD
ENGLAND

View Document

25/01/1225 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVY

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEVY

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM
SUITE 3, 1ST FLOOR STANMORE HOUSE
15-19 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AR

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CLARE / 17/11/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART LEVY / 17/11/2009

View Document

12/03/1012 March 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 CONSOLIDATED, SUB-DIVIDED 01/08/2006

View Document

29/09/0829 September 2008 S-DIV

View Document

29/09/0829 September 2008 COSOLIDATED, SUB-DIVIDED 01/08/2006

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM
SUITE 3 1ST FLOOR STANMORE
HOUSE, 15-19 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AR

View Document

24/04/0824 April 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
SUITE 3, 1ST FLOOR STANMORE
HOUSE, 15-19 CHURCH ROAD
STANMORE
MIDDLESEX HA7 4AR

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM:
STANMORE HOUSE
15-19 CHURCH ROAD
STANMORE
MIDDLESEX HA7 4AR

View Document

07/03/067 March 2006 S366A DISP HOLDING AGM 29/01/06

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED
22/11/04

View Document

08/02/068 February 2006 ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED
22/11/04

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED
22/11/04

View Document

22/11/0522 November 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

22/11/0522 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

18/10/0518 October 2005 FIRST GAZETTE

View Document

06/12/046 December 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED
FRONTBROOK LIMITED
CERTIFICATE ISSUED ON 30/11/04

View Document

17/11/0417 November 2004 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