THE STEP (HELPMART) LIMITED

Company Documents

DateDescription
21/12/0821 December 2008 ORDER OF COURT TO WIND UP

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WALSH

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR TARIQ RAZAQ

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY ANDONIETTA MAGOR

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN JOHNSON

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM:
MEDIA HOUSE PRESLEY WAY
CROWNHILL
MILTON KEYNES
BUCKINGHAMSHIRE MK8 0ES

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM:
210 UPPER FIFTH STREET
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 2HR

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/04/05

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 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