STEPHEN FUNGE ARCHITECTURAL DESIGN LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT FUNGE / 11/04/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: G OFFICE CHANGED 10/07/06 DARTMOOR VIEW QUEEN STREET WINKLEIGH DEVON EX19 8JB

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/11/0518 November 2005 S366A DISP HOLDING AGM 07/11/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: G OFFICE CHANGED 23/04/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 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