D A STEPHEN ASSOCIATES LTD

Company Documents

DateDescription
04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM LILYOAK HIGH STREET CONON BRIDGE DINGWALL ROSS-SHIRE IV7 8AZ UNITED KINGDOM

View Document

04/07/194 July 2019 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00014030

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HOOD

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY CLARK

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER STEPHEN / 06/04/2016

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MARGARET STEPHEN

View Document

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

07/12/177 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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