STEVENTON PLASTERERS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 06/05/146 May 2014 | STRUCK OFF AND DISSOLVED |
| 21/01/1421 January 2014 | FIRST GAZETTE |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/10/1225 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/09/1121 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/10/1019 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KELLY / 01/01/2010 |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS KELLY / 01/01/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/10/0930 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
| 09/02/099 February 2009 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
| 09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KELLY / 01/04/2008 |
| 24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/09/0718 September 2007 | SECRETARY RESIGNED |
| 18/09/0718 September 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
| 07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: G OFFICE CHANGED 07/06/07 26 STONEBRIDGE ROAD STEVENTON OXFORDSHIRE OX13 6AU |
| 13/11/0613 November 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
| 26/10/0626 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/10/0626 October 2006 | DIRECTOR RESIGNED |
| 26/10/0626 October 2006 | SECRETARY RESIGNED |
| 26/10/0626 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 13/09/0613 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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