STEPHENSON RESILIENCE LTD

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY VICTORIA LEE / 07/12/2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEE / 07/12/2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 91 PRINCES STREET DUNSTABLE BEDFORDSHIRE LU6 3AS ENGLAND

View Document

03/12/103 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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