STEMCOR TRADING SERVICES LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 APPLICATION FOR STRIKING-OFF

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL

View Document

23/04/1223 April 2012 ADOPT ARTICLES 07/06/2010

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM FLOOR 27 CITY POINT ONE ROPEMAKER STREET LONDON EC2Y 9ST

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE PHILLIPS / 08/09/2011

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MRS AMANDA LOUISE PHILLIPS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDSMITH

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR MICHAEL GERARD BROOM

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STANLEY GOLDSMITH / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE PHILLIPS / 02/07/2010

View Document

23/06/1023 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1023 June 2010 ARTICLES OF ASSOCIATION

View Document

23/06/1023 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MR ANDREW STANLEY GOLDSMITH

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA PHILLIPS

View Document

05/01/105 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA PHILLIPS / 30/08/2009

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA PHILLIPS / 30/08/2009

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA BENTLEY / 30/08/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR ANDREW STANLEY GOLDSMITH

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR DAVID JOHN PAUL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP EDMONDS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MISS AMANDA LOUISE BENTLEY

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR RALPH OPPENHEIMER

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 S386 DISP APP AUDS 11/01/02

View Document

15/01/0215 January 2002 AUDITORS REMUNERATION 11/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: G OFFICE CHANGED 05/06/01 WALKER HOUSE 87 QUEEN VICTORIA STREET LONDON EC4V 4AL

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ALTER MEM AND ARTS 08/06/92

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED STEMCOR TRADING LIMITED CERTIFICATE ISSUED ON 24/01/89

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 Accounts for a small company made up to 1988-03-31

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 EXEMPTION FROM APPOINTING AUDITORS 150988

View Document

20/10/8820 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8824 January 1988

View Document

12/01/8812 January 1988 COMPANY NAME CHANGED STELCOR TRADING LIMITED CERTIFICATE ISSUED ON 11/01/88

View Document

05/01/885 January 1988 COMPANY NAME CHANGED LAMBOURN PEPPER LIMITED CERTIFICATE ISSUED ON 30/12/87

View Document

01/11/871 November 1987 Accounts for a small company made up to 1987-03-31

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/11/871 November 1987 Accounts for a small company made up to 1986-03-31

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/11/871 November 1987 Accounts for a small company made up to 1985-03-31

View Document

16/09/8716 September 1987

View Document

16/09/8716 September 1987

View Document

16/09/8716 September 1987 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 14/08/85; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 COMPANY NAME CHANGED RAMOTRADE LIMITED CERTIFICATE ISSUED ON 07/04/87

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM: G OFFICE CHANGED 06/04/87 50 EARLSMILL ROAD PLYMPTON PLYMOUTH PL7 3BX

View Document

10/02/8710 February 1987 FIRST GAZETTE

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