STANFORD MANAGEMENT PROCESSES LIMITED

Company Documents

DateDescription
07/09/237 September 2023 Final Gazette dissolved following liquidation

View Document

07/09/237 September 2023 Final Gazette dissolved following liquidation

View Document

07/06/237 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

21/12/2121 December 2021 Statement of affairs

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Appointment of a voluntary liquidator

View Document

05/11/215 November 2021 Registered office address changed from The Greenhouse 106-108 Ashbourne Road Derby DE22 3AG to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2021-11-05

View Document

05/11/215 November 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT HARRIS / 01/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE PROSSER / 01/07/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE KNIGHT / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS CLAIRE PROSSER

View Document

25/06/1925 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE KNIGHT / 06/06/2016

View Document

06/06/166 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/05/1428 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/10/134 October 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HARRIS / 26/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 8 CENTRAL ROAD ALFRETON DERBYSHIRE DE55 7BH

View Document

16/06/1116 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/05/1021 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HARRIS / 08/05/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM LUCRE HOUSE 108 ASHBOURNE ROAD DERBY DE22 3AG

View Document

27/08/0927 August 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 November 2005

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HARRIS / 08/05/2008

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 10 MELBOURNE COURT MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8LZ

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: SUITE 2 2 LITCHURCH PLAZA LITCHURCH LANE DERBY DE24 8AA

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/09/0113 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 EXEMPTION FROM APPOINTING AUDITORS 31/05/00

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9617 June 1996 COMPANY NAME CHANGED TAKEPROVE LIMITED CERTIFICATE ISSUED ON 18/06/96

View Document

16/06/9616 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/05/968 May 1996 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