STITCH CONSULTING LTD

Company Documents

DateDescription
31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/07/1725 July 2017 PREVEXT FROM 31/10/2016 TO 30/11/2016

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

16/03/1616 March 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MAGUIRE / 17/08/2015

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

21/10/1521 October 2015 DISS40 (DISS40(SOAD))

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA MAGUIRE / 17/08/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM
17 ARDMORE ROAD
HOLYWOOD
DOWN
BT180PJ

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MISS FIONA MAGUIRE

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIANNE KELLY

View Document

28/01/1528 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information