STINGRAY RV LIMITED

Company Documents

DateDescription
02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

22/09/2122 September 2021 Progress report in a winding up by the court

View Document

14/10/1914 October 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2019:LIQ. CASE NO.1

View Document

24/10/1824 October 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2018:LIQ. CASE NO.1

View Document

06/03/186 March 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1

View Document

21/10/1621 October 2016 INSOLVENCY:PROGRESS REPORT ENDS 10/08/2016

View Document

19/10/1519 October 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT BDD 10/08/2015

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 9 BRUNEL CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RB

View Document

15/09/1415 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/09/142 September 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/08/1428 August 2014 ORDER OF COURT TO WIND UP

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/11/1228 November 2012 PREVSHO FROM 30/11/2012 TO 30/06/2012

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/1229 May 2012 CURREXT FROM 30/06/2012 TO 30/11/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEITH / 02/01/2010

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEITH / 01/07/2011

View Document

11/07/1111 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM, 9 BRUNEL CLOSE, DRAYTON FIELDS INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, NN11 8RB, UNITED KINGDOM

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 COMPANY NAME CHANGED STINGRAY MEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

03/06/103 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEITH / 02/06/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, THE OLD RECTORY CHURCH LANE, BYGRAVE BALDOCK, HERTFORDSHIRE, SG7 5EG

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED STINGRAY PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 26/03/99

View Document

07/07/987 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

10/03/9810 March 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

09/03/989 March 1998 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

18/11/9718 November 1997 FIRST GAZETTE

View Document

04/03/974 March 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9721 January 1997 FIRST GAZETTE

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 10 OVERCLIFFE, GRAVESEND, KENT DA11 0EF

View Document

02/06/952 June 1995 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