STOCK MECHANICAL PROJECTS LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

24/11/2224 November 2022 Registered office address changed from 63 Bowmans Way Dunstable Bedfordshire LU6 3LF to Cranwood Church Walk Pulham Market Diss IP21 4SL on 2022-11-24

View Document

02/02/222 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STOCK / 09/05/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STOCK / 01/09/2014

View Document

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information