STEPPER TECHNOLOGY LIMITED

Company Documents

DateDescription
06/06/196 June 2019 ORDER OF COURT - EARLY DISSOLUTION

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 95 BOTHWELL STREET GLASGOW G2 7JZ

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM UNIT 1 BLOCK 5, EARNHILL ROAD LARKFIELD INDUSTRIAL ESTATE GREENOCK INVERCLYDE PA16 0EQ

View Document

17/06/1517 June 2015 NOTICE OF WINDING UP ORDER

View Document

17/06/1517 June 2015 COURT ORDER NOTICE OF WINDING UP

View Document

20/05/1520 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM, 8 GARVIE AVE, GOUROCK, PA19 1YL

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1419 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2673900002

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2673900003

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2673900002

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MRS SHIRLEY SMITH

View Document

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

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/06/1313 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/08/128 August 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/06/1017 June 2010 09/03/10 STATEMENT OF CAPITAL GBP 1.71

View Document

15/06/1015 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 ADOPT ARTICLES 09/03/2010

View Document

27/04/1027 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1027 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 GBP NC 100/25100 27/08/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0724 July 2007 PARTIC OF MORT/CHARGE *****

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 COMPANY NAME CHANGED UTEK LTD CERTIFICATE ISSUED ON 05/01/07

View Document

11/07/0611 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 S-DIV 25/04/06

View Document

28/04/0628 April 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AZURE BYTE LIMITED


  • 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