STRIPE PUBLISHING LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PAUL TESTER / 24/04/2013

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL TESTER / 24/04/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
5 CORNFIELD TERRACE
EASTBOURNE
BN21 4NN

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMILLIN

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PAUL TESTER / 14/12/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL TESTER / 14/12/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES JONES / 24/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CAMILLIN / 24/04/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 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