STEALTHNET LIMITED

Company Documents

DateDescription
12/06/1312 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2013

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1221 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012

View Document

20/05/1120 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/05/1120 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UK HOUSE MAIN CROSS ROAD GREAT YARMOUTH NORFOLK NR30 3NZ ENGLAND

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY GAYNOR READ

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JARMEY

View Document

18/11/1018 November 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEE JARMEY / 20/08/2010

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR MICHAEL SALT

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM BEACON INNOVATION CENTRE BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 9AL

View Document

11/12/0911 December 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

30/06/0930 June 2009 AUDITOR'S RESIGNATION

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY RESIGNED LEON ZAGDAN

View Document

08/09/088 September 2008 SECRETARY APPOINTED MRS GAYNOR READ

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: BEACON INNOVATION CENTRE BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: BEACON INNOVATION CENTRE BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/09/03

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 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