STEE-VAN USELESS LIMITED

Company Documents

DateDescription
12/09/9512 September 1995 SECRETARY RESIGNED

View Document

14/06/9514 June 1995 APPOINTMENT OF LIQUIDATOR

View Document

13/06/9413 June 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

11/02/9411 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 AUDITOR'S RESIGNATION

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 COMPANY NAME CHANGED
FIRST LONDON CORPORATION (UK) LI
MITED
CERTIFICATE ISSUED ON 28/10/93

View Document

13/09/9313 September 1993 ￯﾿ᄑ NC 200000/1000000
23/08/93

View Document

13/09/9313 September 1993 CONSO
01/09/93

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 NC INC ALREADY ADJUSTED 23/08/93

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 POS 26/03/93

View Document

15/04/9315 April 1993 NC INC ALREADY ADJUSTED
26/03/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ALTER MEM AND ARTS 21/03/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 ￯﾿ᄑ NC 100000/150000
01/12/92

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9229 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 COMPANY NAME CHANGED
IMPACT OFFICE SUPPLIES & EQUIPME
NT LIMITED
CERTIFICATE ISSUED ON 23/11/92

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM:
ABC HOUSE LONG STRATTON IND EST
SALAMANCA ROAD
LONG STRATTON
NORFOLK NR15 2PF

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/08/9224 August 1992 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