STAY PUT SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/1211 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2012:LIQ. CASE NO.1

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

18/05/1118 May 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002603

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 4 BRACKENHOLME BUSINESS PARK BRACKENHOLME SELBY NORTH YORKSHIRE YO8 6EL

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/06/103 June 2010 01/05/10 NO CHANGES

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 NC INC ALREADY ADJUSTED 10/02/09

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: 9 BRACKENHOLME BUSINESS PARK BRACKENHOLME SELBY NORTH YORKSHIRE YO8 6EL

View Document

04/03/094 March 2009 S-DIV

View Document

04/03/094 March 2009 ARTICLES OF ASSOCIATION

View Document

04/03/094 March 2009 SUBDIVISION 10/02/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/08/0813 August 2008 Appointment Terminate, Director Deborah Forster Logged Form

View Document

23/06/0823 June 2008 DIRECTOR RESIGNED DEBORAH FORSTER

View Document

17/04/0817 April 2008 SECRETARY RESIGNED MARK WILSON

View Document

11/04/0811 April 2008 SECRETARY APPOINTED PAULINE HORNSEY

View Document

05/04/085 April 2008 S-DIV

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED STAY PUT TAG LIMITED CERTIFICATE ISSUED ON 21/03/08; RESOLUTION PASSED ON 17/03/2008

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED FRANCINE DAVIS

View Document

07/03/087 March 2008 DIRECTOR RESIGNED JULIE CRYER

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O MOLLAN & CO, 3 MAPLE HOUSE NORTHMINSTER BUSINESS PARK YORK YO26 6QU

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 � NC 1000/1020 12/07/06

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 NC INC ALREADY ADJUSTED 12/07/06

View Document

10/11/0510 November 2005 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