STL COMMODITIES LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA BONNEN

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHISNALL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
48 MOUNT STREET
LONDON
W1K 2SB

View Document

22/01/1522 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ISOBEL ANN SMITH / 17/07/2013

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES CAMPBELL CHISNALL / 20/12/2011

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ISOBEL ANN SMITH / 20/04/2011

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECOND FILING FOR FORM SH01

View Document

06/07/116 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 120000

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED DAVID CAMPBELL CHISNALL

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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