STRETCHABLE PRINTED CIRCUITS LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
12/06/2012 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
05/06/195 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
26/07/1826 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
08/06/178 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
18/10/1618 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
12/02/1612 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 28 LICHFIELD STREET TAMWORTH B79 7QE |
23/03/1523 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
28/11/1428 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SYLVESTER / 22/03/2013 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PLANT / 22/03/2013 |
02/10/132 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
10/10/1210 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/03/1221 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
05/04/115 April 2011 | CURREXT FROM 31/03/2012 TO 31/05/2012 |
21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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