STIPO DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN KEE

View Document

17/10/1717 October 2017 REGISTERED OFFICE ADDRESS CHANGED ON 17/10/2017 TO NI049224: COMPANIES HOUSE DEFAULT ADDRESS, 2ND FLOOR THE LINENHALL 32-38 LINENHALL STREET, BELFAST, BT2 8BG

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 4 ROCKLAND GARDENS PORTSTEWART COUNTY LONDONDERRY BT55 7QY NORTHERN IRELAND

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMPSON

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KEE

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/10/1219 October 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 1 GARDEN AVENUE PORTSTEWART BT55 7AW

View Document

20/01/1120 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL THOMPSON / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ELIZABETH CONN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE KEE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARDINER KEE / 12/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/05/0915 May 2009 PARS RE MORTAGE

View Document

22/02/0922 February 2009 09/01/09 ANNUAL RETURN SHUTTLE

View Document

30/10/0830 October 2008 31/01/08 ANNUAL ACCTS

View Document

29/02/0829 February 2008 09/01/08 ANNUAL RETURN SHUTTLE

View Document

31/12/0731 December 2007 31/01/07 ANNUAL ACCTS

View Document

15/01/0715 January 2007 09/01/07 ANNUAL RETURN SHUTTLE

View Document

13/12/0613 December 2006 31/01/06 ANNUAL ACCTS

View Document

22/09/0622 September 2006 PARS RE MORTAGE

View Document

02/04/062 April 2006 CHANGE OF DIRS/SEC

View Document

02/04/062 April 2006 CHANGE OF DIRS/SEC

View Document

10/02/0610 February 2006 09/01/06 ANNUAL RETURN SHUTTLE

View Document

30/11/0530 November 2005 31/01/05 ANNUAL ACCTS

View Document

26/11/0526 November 2005 CHANGE IN SIT REG ADD

View Document

26/11/0526 November 2005 CHANGE OF DIRS/SEC

View Document

29/09/0529 September 2005 PARS RE MORTAGE

View Document

29/09/0529 September 2005 PARS RE MORTAGE

View Document

28/01/0528 January 2005 09/01/05 ANNUAL RETURN SHUTTLE

View Document

28/01/0528 January 2005 CHANGE IN SIT REG ADD

View Document

09/01/049 January 2004 ARTICLES

View Document

09/01/049 January 2004 DECLN COMPLNCE REG NEW CO

View Document

09/01/049 January 2004 MEMORANDUM

View Document

09/01/049 January 2004 PARS RE DIRS/SIT REG OFF

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