Advanced company searchLink opens in new window

STAMS HOLDING LIMITED

Company number 06616997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2009 190 Location of debenture register
02 Jul 2009 353 Location of register of members
02 Jul 2009 287 Registered office changed on 02/07/2009 from osprey house ore close lymedale business park newcastle under lyme staffordshire ST5 9QD
12 Aug 2008 288a Director appointed timothy james whiting
12 Aug 2008 288a Director appointed john morris
04 Aug 2008 123 Nc inc already adjusted 30/06/08
30 Jul 2008 123 Nc inc already adjusted 30/06/08
30 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2008 88(2) Ad 30/06/08\gbp si 3999900@0.01=39999\gbp ic 1/40000\
30 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 4,000,000 at £0.01 each 30/06/2008
24 Jul 2008 CERTNM Company name changed pimco 2784 LIMITED\certificate issued on 24/07/08
21 Jul 2008 288b Appointment terminated director pinsent masons director LIMITED
15 Jul 2008 288b Appointment terminated secretary pinsent masons secretarial LIMITED
15 Jul 2008 288a Director appointed philip dobson
15 Jul 2008 288a Secretary appointed steven lloyd
15 Jul 2008 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
15 Jul 2008 287 Registered office changed on 15/07/2008 from 1 park row leeds LS1 5AB
15 Jul 2008 122 S-div
11 Jun 2008 NEWINC Incorporation