STEIGER & CO LIMITED

Company Documents

DateDescription
01/11/151 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/07/151 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 CORPORATE SECRETARY APPOINTED CASSAY & CO. CORPORATE SERVICES LTD

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
GROUND FLOOR 17 BOWATER ROAD
LONDON
SE18 5TF
ENGLAND

View Document

08/12/148 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
256 HURST ROAD
BEXLEY
KENT
DA5 3DY

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETRO LESHCHYNSKYY

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED ZRINYI ISTVAN BALAZS

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETRO LESHCHYNSKYY / 01/02/2014

View Document

07/03/147 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
FLAT 1 ARES COURT
HOMER DRIVE
LONDON
E14 3UL
ENGLAND

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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