STINGRAY ASSOCIATES LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1226 October 2012 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED BLUESTRIPE CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 10/07/12

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/09/1114 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD DALY / 02/09/2010

View Document

08/09/108 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED GILMANA LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/08

View Document

07/07/087 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

01/10/021 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

13/09/0013 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 05/04/00

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: G OFFICE CHANGED 20/12/96 29 RINGSWELL GARDENS GROSVENOR BATH AVON BA1 6BN

View Document

28/08/9628 August 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995

View Document

31/08/9531 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 ACCOUNTING REF. DATE SHORT FROM 23/10 TO 30/09

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/10/94

View Document

19/07/9519 July 1995 EXEMPTION FROM APPOINTING AUDITORS 23/10/94

View Document

19/07/9519 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 23/10

View Document

25/10/9425 October 1994 NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: G OFFICE CHANGED 13/10/94 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/942 September 1994 Incorporation

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