STEVE DOUGLAS ASSOCIATES LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR STEVEN FRANKLYN DOUGLAS

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 PREVSHO FROM 31/01/2012 TO 31/05/2011

View Document

02/02/112 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 24 GRAY`S INN ROAD LONDON WC1X 8HP UNITED KINGDOM

View Document

15/04/0915 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/093 April 2009 COMPANY NAME CHANGED PURPLE TULIP LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

09/01/099 January 2009 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