STEP IN SHOWER TRAYS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1312 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/11/1312 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
21 LODGE LANE
GRAYS
ESSEX
RM17 5RY

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

23/10/1323 October 2013 11/05/13 NO CHANGES

View Document

28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RANCE / 09/05/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RANCE / 09/05/2012

View Document

03/07/123 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BRULEY

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/12/0816 December 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/05/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: G OFFICE CHANGED 08/07/99 HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX RM14 2QT

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: G OFFICE CHANGED 19/10/98 116 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB

View Document

07/10/987 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: G OFFICE CHANGED 10/08/95 FIRST FLOOR SINGER STREET CHAMBERS SINGER STREET LONDON EC2A 4ET

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

06/07/956 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 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