STRATEX-ONE PARTNERS LIMITED

Company Documents

DateDescription
26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
C/O T BURTON & CO SUITE 3
55 LIDDON ROAD
BROMLEY
KENT
BR1 2SR

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR OLAWALE OLADIPUPO BURAIMOH / 20/12/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAWALE OLADIPUPO BURAIMOH / 20/12/2015

View Document

13/01/1613 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
178 BROWNHILL ROAD
LONDON
SE6 2DJ

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAWALE OLADIPUPO BURAIMOH / 19/08/2013

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OLAWALE OLADIPUPO BURAIMOH / 19/08/2013

View Document

09/01/139 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

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

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 COMPANY NAME CHANGED MSG CONSULTING LTD
CERTIFICATE ISSUED ON 07/06/12

View Document

07/06/127 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM:
195 MINARD ROAD
LONDON
SE6 1NH

View Document

16/02/0516 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 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