STEPHEN DAY ASSOCIATES LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 STRUCK OFF AND DISSOLVED

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN DAY

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY

View Document

17/08/1517 August 2015 CORPORATE DIRECTOR APPOINTED AQUMEN GROUP LLP

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

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

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
BECCA HOUSE BECCA LANE
ABERFORD
LEEDS
LS25 3BD

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Document

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

26/03/1226 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

24/12/1124 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS SILVER / 01/03/2011

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAY / 01/03/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

29/03/1029 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM
BECCA HOUSE, BECCA LANE
ABERFORD
LEEDS
WEST YORKSHIRE
LS25 3BD

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 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