STEVENS SERVICING LIMITED

Company Documents

DateDescription
10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYNBURG

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 FIRST GAZETTE

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER HAWKINS

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE PINOSA / 22/09/2014

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR MICHAEL PETER WYNBURG

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED GABRIELE PINOSA

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MAURO MANGIAROTTI

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1228 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

10/12/0010 December 2000 ALTER MEM AND ARTS 30/01/00

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

13/10/0013 October 2000 S80A AUTH TO ALLOT SEC 30/01/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/11/9830 November 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: G OFFICE CHANGED 24/07/98 18 OAK INDUSTRIAL PARK, CHELMSFORD ROAD, GREAT DUNMOW, ESSEX. CM6 1XN

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/10/935 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/10/935 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 RETURN MADE UP TO 24/09/92; CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/12/916 December 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9028 September 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: G OFFICE CHANGED 26/09/90 RODING HOUSE OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG 103

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED STEVENS ENVOPAK SERVICING LIMITE D CERTIFICATE ISSUED ON 01/06/90

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/01/9029 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 NC INC ALREADY ADJUSTED

View Document

13/02/8913 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: G OFFICE CHANGED 19/05/88 8 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE

View Document

30/11/8730 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/11/8718 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 DIRECTOR RESIGNED

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

22/07/8622 July 1986 NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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