STEPHENS SELECTION LTD

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING-OFF

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 PREVSHO FROM 30/09/2011 TO 30/04/2011

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/09/1011 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR MARK STEPHENS

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

02/09/092 September 2009 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