STYLEMASTER SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/1112 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WALKER / 25/08/2010

View Document

05/04/115 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: 69B STAMFORD STREET LONDON SE1 9NB

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/05/05

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 69B STAMFORD STREET LONDON SE1 9NB

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 43 HARTINGTON COURT HARTINGTON ROAD LONDON W4 3TT

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 17 FAIRHAZEL GARDENS WEST HAMPSTEAD LONDON NW6 3QL

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/06/9810 June 1998 S252 DISP LAYING ACC 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 S366A DISP HOLDING AGM 31/03/98

View Document

10/06/9810 June 1998 S366A DISP HOLDING AGM 31/03/98 S252 DISP LAYING ACC 31/03/98 ALTER MEM AND ARTS 31/03/98

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: 2ND FLOOR, OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

23/05/9723 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

17/04/9717 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9717 April 1997 Incorporation

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