STEVEN HEAL LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1423 May 2014 APPLICATION FOR STRIKING-OFF

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN HEAL / 19/05/2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY EUNICE FRIEND

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
9 CHESTNUT DRIVE
THRAPSTON
KETTERING
NORTHAMPTONSHIRE
NN14 4EB

View Document

04/02/144 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/09/1317 September 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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