STIGMACREST ENTERPRISES LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY RAFAL TETNOWSKI

View Document

04/12/134 December 2013 APPLICATION FOR STRIKING-OFF

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAWEL TETNOWSKI

View Document

12/03/1312 March 2013 SECRETARY APPOINTED RAFAL TETNOWSKI

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY STANISLAW TETNOWSKI

View Document

24/01/1324 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAW FRANK TETNOWSKI / 30/12/2011

View Document

21/04/1121 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR KAZIMIERZ MOCHLINSKI

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STANISLAW FRANK TETNOWSKI / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAWEL TOMIL TETNOWSKI / 30/11/2009

View Document

06/04/096 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED DR PAWEL TETNOWSKI

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: G OFFICE CHANGED 19/12/06 1 A LYON WAY ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0BN

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94

View Document

18/02/9418 February 1994

View Document

18/02/9418 February 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 S366A DISP HOLDING AGM 06/04/93

View Document

18/04/9318 April 1993 S386 DISP APP AUDS 06/04/93

View Document

18/04/9318 April 1993 S252 DISP LAYING ACC 06/04/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92

View Document

19/03/9119 March 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 NC INC ALREADY ADJUSTED 09/12/82

View Document

19/05/8919 May 1989 � NC 100/150

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8830 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/83

View Document

30/03/8830 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

30/03/8830 March 1988 EXEMPTION FROM APPOINTING AUDITORS 010388

View Document

30/03/8830 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

30/03/8830 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

30/03/8830 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

24/02/8824 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 DISSOLUTION DISCONTINUED

View Document

31/12/8631 December 1986 RETURN MADE UP TO 30/09/83; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FIRST GAZETTE

View Document

11/04/2511 April 1925 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

11/04/2511 April 1925 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

11/04/2511 April 1925 RETURN MADE UP TO 30/09/84; FULL LIST OF MEMBERS

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