STREAMRAY PROCESSING LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1417 March 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED EZRA SHASHOUA

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHER

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR PAUL ASHER

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANN POWELL

View Document

08/11/128 November 2012 CORPORATE SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LTD

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY MEADOW SECRETARIES LTD

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 36 COLCHESTER TERRACE SUNDERLAND SR4 7RY ENGLAND

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MS ANN MARIE POWELL

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 3 PEMBERTON AVENUE THE GROVE CONSETT COUNTY DURHAM DH8 8AN UNITED KINGDOM

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMIE HIND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MISS AMIE LOUISE HIND

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR GINA BROWN

View Document

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED

View Document

31/10/1131 October 2011 CORPORATE SECRETARY APPOINTED MEADOW SECRETARIES LTD

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 19 PEMBERTON AVENUE THE GROVE CONSETT COUNTY DURHAM DH8 8AN UNITED KINGDOM

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GINA BROWN / 23/08/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 30/09/10 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GINA BROWN / 27/02/2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 27/02/2010

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MISS GINA BROWN

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR DONNA LUMSDEN

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 66 LILAC CRESCENT, BURNOPFIELD NEWCASTLE UPON TYNE TYNE & WEAR NE16 6QF

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ADOPT ARTICLES 06/11/2008

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/06/07

View Document

27/02/0727 February 2007 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