STEPHEN FALK LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/181 February 2018 APPLICATION FOR STRIKING-OFF

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/11/159 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/12/1411 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA BIRD

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FALK / 19/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR HILARY FALK

View Document

28/03/0928 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY FALK / 15/03/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY APPOINTED SANDRA BIRD LOGGED FORM

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/04/0818 April 2008 SECRETARY APPOINTED SANDRA BIRD

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/9410 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/9410 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

29/01/9029 January 1990 AUDITOR'S RESIGNATION

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: 337 CHAPEL ST,, SALFORD, MANCHESTER, M3 5JY

View Document

01/11/891 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ALTER MEM AND ARTS 290488

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/888 February 1988 COMPANY NAME CHANGED ANTIQUES AND FINE ARTS (PRESTWIC H) LIMITED CERTIFICATE ISSUED ON 09/02/88

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM: TELEVISION HSE, 10-12 MOUNT ST, MANCHESTER M25 WT

View Document

18/11/8718 November 1987 AUDITOR'S RESIGNATION

View Document

10/10/8610 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

29/03/6629 March 1966 CERTIFICATE OF INCORPORATION

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