STEVENSONS (DYERS) LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR CARL PATE

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003

View Document

09/06/039 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

04/06/034 June 2003 COMPANY NAME CHANGED PINCO 1956 LIMITED CERTIFICATE ISSUED ON 04/06/03

View Document

16/05/0316 May 2003 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