STREAM INDEX LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 STRUCK OFF AND DISSOLVED

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 2/2 41 THORNWOOD DRIVE GLASGOW G11 7TT UNITED KINGDOM

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/03/1019 March 2010 CHANGE OF NAME 03/03/2010

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED INTIMATE SESSION LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: FLAT 2/2 41 THORNWOOD DRIVE GLASGOW LANARKSHIRE G11 7TT UNITED KINGDOM

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: 1 AINSLIE ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4RU UNITED KINGDOM

View Document

01/08/081 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: FLAT 1/2 29 THORNWOOD DRIVE GLASGOW G11 7TT

View Document

11/06/0811 June 2008 SHARE AGREEMENT OTC

View Document

11/06/0811 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0811 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0811 June 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

11/06/0811 June 2008 DISAPP PRE-EMPT RIGHTS 30/04/2008 AUTH ALLOT OF SECURITY 30/04/2008 GBP NC 1000/2000 30/04/2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JONATHAN MILES

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 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