STEPHENSON GRAY LIMITED

Company Documents

DateDescription
25/03/1725 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON GRAY / 28/03/2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA STEPHENSON

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
188 PORTLAND ROAD
SHIELDFIELD
NEWCASTLE UPON TYNE
NE2 1DJ

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/03/1419 March 2014 DISS40 (DISS40(SOAD))

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
6F TENERIFE BUILDINGS
STATION ROAD GOSFORTH
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE3 1QD

View Document

18/03/1418 March 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MISS ALISON GRAY

View Document

09/12/109 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 89 SALTERS ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 1DU UNITED KINGDOM

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA RACHEL STEPHENSON / 01/04/2010

View Document

12/11/0912 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

06/11/096 November 2009 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