STEPHEN DAY ASSOCIATES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/12/1529 December 2015 | STRUCK OFF AND DISSOLVED |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DAY |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY |
17/08/1517 August 2015 | CORPORATE DIRECTOR APPOINTED AQUMEN GROUP LLP |
14/07/1514 July 2015 | FIRST GAZETTE |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O BWC C/O ENTRUSTED GROUP LTD 8 PARK PLACE LEEDS LS1 2RU ENGLAND |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM BECCA HOUSE BECCA LANE ABERFORD LEEDS LS25 3BD |
07/01/157 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM C/O ENTRUSTED GROUP LIMITED THE FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER LANCASHIRE M4 6JW |
25/03/1425 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
06/01/146 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
20/03/1320 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
23/01/1323 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
24/12/1124 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS SILVER / 01/03/2011 |
25/03/1125 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/03/2011 |
25/03/1125 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/03/2011 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/12/1030 December 2010 | REGISTERED OFFICE CHANGED ON 30/12/2010 FROM C/O ENTRUST SERVICES LIMITED PICCADILLY HOUSE 49 PICCADILLY MANCHESTER LANCASHIRE M1 2AP |
29/03/1029 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
30/10/0930 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM BECCA HOUSE, BECCA LANE ABERFORD LEEDS WEST YORKSHIRE LS25 3BD |
08/10/098 October 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/03/0930 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
07/04/087 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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