STEMS & SASHES LTD.

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 APPLICATION FOR STRIKING-OFF

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN MARK WEBB

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE WEBB

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM
20 TANWOOD CLOSE
CALLOW HILL
REDDITCH
WORCESTERSHIRE
B97 5YU
ENGLAND

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WEBB / 01/10/2009

View Document

04/11/104 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARK WEBB / 01/10/2009

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 199 STATION ROAD SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B73 5LD

View Document

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

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WEBB / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WEBB / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 199 STATION ROAD SUTTON COLDFIELD WARWICKSHIRE B73 5LD

View Document

12/09/0812 September 2008 COMPANY NAME CHANGED MIDLAND CHAIR COVERS LTD. CERTIFICATE ISSUED ON 15/09/08

View Document

21/08/0821 August 2008 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