DATAPROCESS STEVENS LIMITED

Company Documents

DateDescription
07/09/177 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/04/1724 April 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/03/1720 March 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/02/1727 February 2017 SECOND FILING OF TM01 FOR MICHAEL PETER WYNBURG

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM
C/O STEVENS GROUP LTD
GREENBANK TECHNOLOGY PARK
CHALLENGE WAY
BLACKBURN BB1 52B

View Document

16/02/1716 February 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/02/1716 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYNBURG

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1610 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/15

View Document

03/10/163 October 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

28/09/1628 September 2016 CURRSHO FROM 31/12/2016 TO 30/12/2016

View Document

11/04/1611 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR MICHAEL PETER WYNBURG

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER HAWKINS

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR MAURO MANGIAROTTI

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR GABRIELE PINOSA

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAURO MANGIAROTTI

View Document

14/04/1014 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO MANGIAROTTI / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURO MANGIAROTTI / 01/10/2009

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MAURO MANGIAROTTI

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED ENRICO MANGIAROTTI

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 COMPANY NAME CHANGED STARLEIGH LIMITED CERTIFICATE ISSUED ON 23/09/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/02/0227 February 2002 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