STEVENS GRAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 STRUCK OFF AND DISSOLVED

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ROBERT HIGHFIELD / 15/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 PREVSHO FROM 30/11/2008 TO 31/08/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

15/04/0715 April 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/11/0514 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

29/11/0329 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 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