STREAM PERFECT LTD

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE

View Document

16/05/1316 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

15/05/1315 May 2013 SAIL ADDRESS CREATED

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
98 LEBANON ROAD
CROYDON
SURREY
CR0 6US
UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN FAHY

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY ROBIN FAHY

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 49 NORWOOD HIGH STREET LONDON SE27 9JS UNITED KINGDOM

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR JENS HOUGAARD

View Document

13/04/1213 April 2012 SECRETARY APPOINTED MR JENS HOUGAARD

View Document

13/04/1213 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/122 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

14/04/1114 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

14/04/1014 April 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN FAHY / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FAHY / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/0916 March 2009 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