STEPHENSON BELL ARCHITECTS LIMITED

Company Documents

DateDescription
22/09/1222 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1222 June 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

22/06/1222 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2012:LIQ. CASE NO.2

View Document

25/01/1225 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.2

View Document

24/08/1124 August 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.2

View Document

12/08/1112 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

05/08/115 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

12/07/1112 July 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

01/07/111 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009406,00009446

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM ACROWORKS 5 ADAIR STREET MANCHESTER M1 2NQ

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELL

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY BELL

View Document

31/03/1131 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009628,00008617

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/109 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/073 March 2007 NC INC ALREADY ADJUSTED 16/02/07

View Document

03/03/073 March 2007 � NC 100/200 16/02/07

View Document

03/03/073 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/073 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 553A WILBRAHAM ROAD CHORLTON MANCHESTER M21 0AE

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 Incorporation

View Document

27/04/0527 April 2005 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