STEVIEB LTD

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1028 July 2010 APPLICATION FOR STRIKING-OFF

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: GOLWG Y FOEL, MAENCLOCHOG CLYNDERWEN DYFED SA66 7LA

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/12/0830 December 2008 First Gazette

View Document

27/10/0827 October 2008 DIRECTOR'S PARTICULARS STEPHEN BACON

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

25/04/0525 April 2005 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