STELLA-META FILTERS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 CORPORATE DIRECTOR APPOINTED THAMES WATER NOMINEES LIMITED

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEESON

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BEESON

View Document

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED THAMES WATER NOMINEES LIMITED

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NATHAN BLACKBURN / 05/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN HAMILTON

View Document

05/10/095 October 2009 DIRECTOR APPOINTED WILLIAM NATHAN BLACKBURN

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED IAIN ALEXANDER HAMILTON

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATE, DIRECTOR PETER HARDING LOGGED FORM

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR SHIONA CRANSTOUN

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED PETER GEOFFREY BEESON

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARDING

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BYRNE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED SHIONA HELEN CRANSTOUN

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
GAINSBOROUGH HOUSE
MANOR FARM ROAD
READING
BERKSHIRE RG2 0JN

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM:
14 CAVENDISH PLACE
LONDON
W1M 0NU

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 EXEMPTION FROM APPOINTING AUDITORS 24/01/97

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 S386 DISP APP AUDS 01/09/97

View Document

10/10/9710 October 1997 S252 DISP LAYING ACC 01/09/97

View Document

10/10/9710 October 1997 S366A DISP HOLDING AGM 01/09/97

View Document

01/10/971 October 1997 ADOPT MEM AND ARTS 09/09/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM:
14 CAVENDISH PLACE
LONDON
W1M 9DJ

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ALTER MEM AND ARTS 26/11/93

View Document

11/01/9411 January 1994 ALTER MEM AND ARTS 26/11/93

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 NEW SECRETARY APPOINTED

View Document

21/08/9021 August 1990 NEW SECRETARY APPOINTED

View Document

06/08/906 August 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/08/906 August 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM:
TAVERSTOCK MILL,
WHITCHURCH,
HANTS
RG28 7NR

View Document

06/03/906 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/03/906 March 1990 ADOPT MEM AND ARTS 28/03/85

View Document

20/02/9020 February 1990 AUDITOR'S RESIGNATION

View Document

10/11/8910 November 1989 NC INC ALREADY ADJUSTED 30/10/89

View Document

08/11/898 November 1989 ￯﾿ᄑ NC 25000/250000
30/10/89

View Document

23/10/8923 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

23/10/8923 October 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/06/8725 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/3930 May 1939 CERTIFICATE OF INCORPORATION

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