STEPHEN PRINGLE LTD

Company Documents

DateDescription
28/03/1328 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/03/1312 March 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEPHENS ACCOUNTANCY LTD

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN BIRMINGHAM WEST MIDLANDS B37 7DL UNITED KINGDOM

View Document

06/10/106 October 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PRINGLE / 01/01/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM UNIT 2 SANDOWN CENTRE WHITE HORSE BUSINESS PARK TROWBRIDGE WILTSHIRE BA14 0XD ENGLAND

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEPHENS ACCOUNTANCY LTD

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 31/03/09 PARTIAL EXEMPTION

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 56 DURSLEY ROAD TROWBRIDGE WILTSHIRE BA14 0NP

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/03/08 PARTIAL EXEMPTION

View Document

18/08/0718 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: G OFFICE CHANGED 27/06/06 2ND FLOOR SILVER HOUSE SILVER STREET TROWBRIDGE WILTSHIRE BA14 8AE

View Document

06/01/066 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 3 FELS AVENUE WORCESTER WR4 0LN

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information