- Company Overview for STEMCOR DISTRIBUTION LIMITED (00759991)
- Filing history for STEMCOR DISTRIBUTION LIMITED (00759991)
- People for STEMCOR DISTRIBUTION LIMITED (00759991)
- Charges for STEMCOR DISTRIBUTION LIMITED (00759991)
- More for STEMCOR DISTRIBUTION LIMITED (00759991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2015 | TM01 | Termination of appointment of Antony Cresswell as a director on 18 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
17 Mar 2015 | MR04 | Satisfaction of charge 20 in full | |
17 Mar 2015 | MR04 | Satisfaction of charge 24 in full | |
07 Aug 2014 | TM02 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
23 Jun 2014 | MR01 | Registration of charge 007599910032 | |
15 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Mar 2014 | MR01 | Registration of charge 007599910031 | |
24 Mar 2014 | MR01 | Registration of charge 007599910030 | |
22 Mar 2014 | MR04 | Satisfaction of charge 007599910025 in full | |
22 Mar 2014 | MR04 | Satisfaction of charge 007599910027 in full | |
22 Mar 2014 | MR04 | Satisfaction of charge 23 in full | |
22 Mar 2014 | MR04 | Satisfaction of charge 007599910026 in full | |
21 Mar 2014 | MR01 | Registration of charge 007599910028 | |
21 Mar 2014 | MR01 | Registration of charge 007599910029 | |
20 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
31 Dec 2013 | MR01 | Registration of charge 007599910027 | |
25 Sep 2013 | MR01 | Registration of charge 007599910026 | |
17 Sep 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
17 Sep 2013 | TM01 | Termination of appointment of Ralph Oppenheimer as a director | |
23 Jul 2013 | MR01 | Registration of charge 007599910025 | |
28 May 2013 | TM01 | Termination of appointment of Nicholas Lally as a director |