STEPHENSON COOK EBOR LIMITED

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS; AMEND

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED SANDCO 1040 LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: G OFFICE CHANGED 21/10/07 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: G OFFICE CHANGED 21/10/07 NORTH POINT BELMONT INDUSTRIAL ESTATE BELMONT DURHAM DH1 1TN

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0714 June 2007 Incorporation

View Document


More Company Information