STEPHENS & KAY CONSULTING LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1321 January 2013 APPLICATION FOR STRIKING-OFF

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 CORPORATE SECRETARY APPOINTED BROOKES ACCOUNTING SERVICES LIMITED

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY KAY RICHARDS

View Document

07/04/117 April 2011 DIRECTOR APPOINTED KAY RICHARDS

View Document

30/12/1030 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 04/12/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KAY RICHARDS / 04/12/2009

View Document

20/04/1020 April 2010 DISS REQUEST WITHDRAWN

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 24/12/08; NO CHANGE OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 139 SHERWOOD PARK ROAD SIDCUP DA15 9JQ

View Document

05/12/065 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document


More Company Information