STEPHEN DAVIS CONSULTANTS LIMITED

Company Documents

DateDescription
05/08/165 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/165 May 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
LANMORE HOUSE 370 TO 386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX

View Document

27/02/1527 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1527 February 2015 DECLARATION OF SOLVENCY

View Document

27/02/1527 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY LEE RHODES

View Document

16/02/1516 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 399 HENDON WAY LONDON NW4 3LH UNITED KINGDOM

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MR LEE BEN RHODES

View Document

22/02/1122 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MALCOLM DAVIS / 02/08/2010

View Document

16/12/1016 December 2010 CHANGE OF NAME 12/12/2010

View Document

16/12/1016 December 2010 COMPANY NAME CHANGED S & R DAVIS LIMITED CERTIFICATE ISSUED ON 16/12/10

View Document

02/08/102 August 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTS EN4 9EE UNITED KINGDOM

View Document

09/02/109 February 2010 DIRECTOR APPOINTED STEPHEN MALCOLM DAVIS

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

27/01/1027 January 2010 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