STEWART & JAMES MICA HARDWARE LTD

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
8 NEWRY ROAD
BANBRIDGE
COUNTY DOWN
BT32 3HN
NORTHERN IRELAND

View Document

31/07/1331 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1223 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM AT THE OFFICES OF S.M. VINT & COMPANY 17 NEWRY STREET BANBRIDGE BT32 3EA

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/08/1010 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH JAMES STOOPS / 19/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN STOOPS / 19/07/2010

View Document

02/08/092 August 2009 31/01/09 ANNUAL ACCTS

View Document

02/08/092 August 2009 19/07/09 ANNUAL RETURN SHUTTLE

View Document

24/07/0824 July 2008 19/07/08 ANNUAL RETURN SHUTTLE

View Document

30/05/0830 May 2008 31/01/08 ANNUAL ACCTS

View Document

15/11/0715 November 2007 31/01/07 ANNUAL ACCTS

View Document

27/07/0727 July 2007 19/07/07 ANNUAL RETURN SHUTTLE

View Document

25/11/0625 November 2006 CHANGE OF ARD

View Document

26/10/0626 October 2006 PARS RE MORTAGE

View Document

26/10/0626 October 2006 PARS RE MORTAGE

View Document

11/08/0611 August 2006 CHANGE OF DIRS/SEC

View Document

19/07/0619 July 2006 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