- Company Overview for STAMS HOLDING LIMITED (06616997)
- Filing history for STAMS HOLDING LIMITED (06616997)
- People for STAMS HOLDING LIMITED (06616997)
- Charges for STAMS HOLDING LIMITED (06616997)
- Insolvency for STAMS HOLDING LIMITED (06616997)
- More for STAMS HOLDING LIMITED (06616997)
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
|
|
30 Jul 2008 | 88(2) | Ad 30/06/08\gbp si 3999900@0.01=39999\gbp ic 1/40000\ | |
30 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
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 |