STM FINANCIAL CONSULTANCY LIMITED

Company Documents

DateDescription
07/01/167 January 2016 APPLICATION FOR STRIKING-OFF

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLET MASON / 06/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 07/10/12 NO CHANGES

View Document

25/04/1225 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID SANDRA CLARE FORSTER

View Document

24/11/1124 November 2011 07/10/11 NO CHANGES

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLET MASON / 05/05/2010

View Document

08/10/098 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 COMPANY NAME CHANGED JOLLY DECORATORS LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MISS SYLET MASON

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

08/10/088 October 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

07/10/087 October 2008 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