STEPTHEME LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1530 May 2015 APPLICATION FOR STRIKING-OFF

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1529 March 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/11/132 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY GARY TOULSON

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY NEVILLE TOULSON / 31/10/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'SHAUGHNESSY / 31/10/2011

View Document

16/11/1116 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/04/1122 April 2011 REGISTERED OFFICE CHANGED ON 22/04/2011 FROM 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

10/11/1010 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 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