STELLAR DESPATCH (MIDLANDS) LIMITED

Company Documents

DateDescription
14/07/1414 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/11/139 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
C/O CW FELLOWES LIMITED CARNAC PLACE
CAMS HALL ESTATE
FAREHAM
HAMPSHIRE
PO16 8UY
UNITED KINGDOM

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
HOLBROOK COURT CUMBERLAND BUSINESS CENTRE
NORTHUMBERLAND ROAD
PORTSMOUTH
HAMPSHIRE
PO5 1DS
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE CHALLEN

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR PAUL MUNTER

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED STELLAR DESPATCH ( SOUTHAMPTON ) LTD
CERTIFICATE ISSUED ON 20/02/13

View Document

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/11/1130 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STELLAR BUSINESS SERVICES LTD / 19/10/2011

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 11B DRAGOON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SF ENGLAND

View Document

01/12/101 December 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 14 BRAMBLES BUSINESS CENTRE SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE PO7 7SG UNITED KINGDOM

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHALLEN / 09/10/2009

View Document

09/10/099 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STELLAR BUSINESS SERVICES LTD / 09/10/2009

View Document

09/10/099 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/10/089 October 2008 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