Download leads from Nexok and grow your business. Find out more

Stipefry Limited

Documents

Total Documents27
Total Pages105

Filing History

9 August 2002Dissolved
9 May 2002Liquidators statement of receipts and payments
9 May 2002Return of final meeting in a creditors' voluntary winding up
5 February 2002Liquidators statement of receipts and payments
23 February 2001Appointment of a voluntary liquidator
16 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 February 2001Statement of affairs
19 May 2000New director appointed
19 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
4 April 2000Accounts for a small company made up to 31 May 1999
5 July 1999Director resigned
5 July 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 May 1999Registered office changed on 15/05/99 from: bowland house west street alfresford hampshire SO24 9AT
22 March 1999Accounts for a small company made up to 31 May 1998
9 July 1998New director appointed
9 July 1998Return made up to 02/05/98; full list of members
3 March 1998Accounts for a small company made up to 31 May 1997
3 June 1997Return made up to 02/05/97; full list of members
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
9 August 1996Ad 02/05/96--------- £ si 2998@1=2998 £ ic 2/3000
10 July 1996Particulars of mortgage/charge
14 May 1996Director resigned
14 May 1996Secretary resigned;director resigned
14 May 1996New secretary appointed;new director appointed
14 May 1996Registered office changed on 14/05/96 from: 50 lincolns inn fields london WC2A 3PF
14 May 1996New director appointed
2 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing