STIRLING COMPUTER CONTRACTORS LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
C/O R MORRISON
19 CONISTON CLOSE
LONGRIDGE
PRESTON
LANCASHIRE
PR3 3AU
UNITED KINGDOM

View Document

22/01/1422 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR CONNOR WILLIAM MORRISON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN MORRISON

View Document

24/01/1324 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN MORRISON

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MRS JEAN MORRISON

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JOHN HAUGHIE MORRISON

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISON

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 19 CONISTON CLOSE LONGRIDGE PRESTON PR3 3AU

View Document

09/02/119 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAUGHIE MORRISON / 12/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW MORRISON

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: G OFFICE CHANGED 11/07/03 29 ADVENTURES COURT 12 NEWPORT AVENUE POPLAR LONDON E14 2DN

View Document

27/11/0227 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

28/12/0128 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: G OFFICE CHANGED 18/04/01 FLAT 35 8 SELSDON WAY LONDON E14 9GR

View Document

20/11/0020 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: G OFFICE CHANGED 17/11/99 204 CASCADES TOWER 2-4 WESTFERRY ROAD LONDON E14 8JL

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 S366A DISP HOLDING AGM 10/02/99

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: G OFFICE CHANGED 25/02/99 JSA HOUSE 110 THE PARADE WATFORD HERTS WD1 2GB

View Document

16/11/9816 November 1998 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