STDCONSULTANCY LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
27 THE STEWPONEY
STOURTON
STOURBRIDGE
WEST MIDLANDS
DY7 6RL

View Document

15/11/1315 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
1 PARSONS STREET
DUDLEY
WEST MIDLANDS
DY1 1JJ

View Document

18/12/1218 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/02/127 February 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PRABHAT SOOD / 08/12/2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED COLSTON SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 PSJ & CO ACCOUNTANTS LIMITED 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

11/11/0511 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