STEM LIMITED

Company Documents

DateDescription
08/10/138 October 2013 STRUCK OFF AND DISSOLVED

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR SARABJEET SOAR

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1123 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ATKINSON / 22/02/2010

View Document

13/04/1013 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM IC 2.8 INNOVATION CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED SARABJEET SINGH SOAR

View Document

02/12/082 December 2008 NC INC ALREADY ADJUSTED 27/11/08

View Document

02/12/082 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/08 FROM: IC2.2 INNOVATION CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK, PUMA WAY, COVENTRY WEST MIDLANDS CV1 2TT

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 11-12 COVENTRY CANAL W HOUSE LEICESTER ROW COVENTRY CV1 4LH

View Document

15/03/0615 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/03/0425 March 2004

View Document

25/03/0425 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/03/0312 March 2003

View Document

12/03/0312 March 2003

View Document

12/03/0312 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/03/03

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/05/02

View Document

03/05/023 May 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS; AMEND

View Document

30/04/0230 April 2002 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0230 April 2002 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0230 April 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0230 April 2002 � NC 100/81000 21/12/

View Document

30/04/0230 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0230 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/05/99

View Document

05/05/985 May 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/97

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: G OFFICE CHANGED 17/03/94 33 CRWYS ROAD CARDIFF. CF2 4YF.

View Document

25/02/9425 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9425 February 1994 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