RAS STENNET PRODUCTION LTD

Company Documents

DateDescription
11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 28 FOLESHILL AVENUE MANCHESTER GTR MANCHESTER M9 5TY ENGLAND

View Document

23/07/1023 July 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 86 EMPRESS COURT OLD TRAFFORD MANCHESTER M15 4EJ

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY TERRENCE OSWALD BAILEY / 01/10/2009

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY KELLY JACKSON

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 132 CLAREMONT ROAD MOSS SIDE MANCHESTER M14 4RT

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

09/01/109 January 2010 Annual return made up to 13 December 2008 with full list of shareholders

View Document

31/07/0831 July 2008 SECRETARY RESIGNED MICHELLE AARON

View Document

31/07/0831 July 2008 SECRETARY APPOINTED KELLY MARIE JACKSON

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: 2 PRINCESS PARADE PRINCESS ROAD MANCHESTER M14 7FS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: 2 PRINCESS PARADE, PRINCESS ROAD MANCHESTER NORTH WEST M14 7FS

View Document

08/04/088 April 2008 SECRETARY APPOINTED MICHELLE AARON

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 86 EMPRESS COURT OLD TRAFFORD MANCHESTER M15 4EJ

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 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