STUART BELL ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
21/02/2421 February 2024 | Return of final meeting in a creditors' voluntary winding up |
04/12/234 December 2023 | Liquidators' statement of receipts and payments to 2023-10-18 |
13/12/2213 December 2022 | Liquidators' statement of receipts and payments to 2022-10-18 |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Registered office address changed from Unit 10 Hackworth Industrial Park Shildon Durham DL4 1HF to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-11-05 |
02/11/212 November 2021 | Statement of affairs |
02/11/212 November 2021 | Appointment of a voluntary liquidator |
30/06/2030 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BELL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
13/07/1613 July 2016 | DIRECTOR APPOINTED MR DANIEL JOSEPH BELL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/05/163 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088459340001 |
18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/09/152 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088459340001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/02/1512 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
04/12/144 December 2014 | PREVSHO FROM 31/01/2015 TO 30/06/2014 |
21/08/1421 August 2014 | COMPANY NAME CHANGED UK MACHINES AND OFFICE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 21/08/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BELL |
30/04/1430 April 2014 | DIRECTOR APPOINTED MR STUART BELL |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STUART BELL ASSET MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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