STEPHEN PROJECT SERVICES LIMITED

Company Documents

DateDescription
16/05/0916 May 2009 ORDER OF COURT TO WIND UP

View Document

25/03/0925 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM:
39 JUPP ROAD
STRATFORD
LONDON
E15 1AF

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM:
SIMMONS ASSOCIATES
26 HIGH STREET
CAMBERLEY
SURREY GU15 3RS

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 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