Stream Engine Ltd

03959197
121 Cowesby Street M14 4UN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2010 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2010 accounts Annual Accounts 4 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for director (Michael James Wignall) 2 Buy now
21 Apr 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 8 Buy now
28 Apr 2008 annual-return Return made up to 29/03/08; full list of members 4 Buy now
06 Mar 2008 capital Ad 01/04/07 gbp si 140@0.05=7 gbp ic 1/8 1 Buy now
06 Mar 2008 officers Appointment Terminated Director sian mcneill 1 Buy now
01 Feb 2008 accounts Annual Accounts 8 Buy now
14 May 2007 annual-return Return made up to 29/03/07; full list of members 3 Buy now
23 Nov 2006 officers New director appointed 1 Buy now
23 Nov 2006 accounts Annual Accounts 2 Buy now
02 Aug 2006 officers New director appointed 1 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: the manse capel isaac llandeilo carmarthenshire SA19 7TN 1 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
02 Aug 2006 officers New secretary appointed 1 Buy now
05 Apr 2006 annual-return Return made up to 29/03/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 1 Buy now
12 Apr 2005 annual-return Return made up to 29/03/05; full list of members 2 Buy now
14 Jan 2005 accounts Annual Accounts 1 Buy now
08 Apr 2004 annual-return Return made up to 29/03/04; full list of members 6 Buy now
30 Dec 2003 accounts Annual Accounts 1 Buy now
27 Apr 2003 annual-return Return made up to 29/03/03; full list of members 6 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: 94 claremont street bristol avon BS5 0UL 1 Buy now
09 May 2002 accounts Annual Accounts 1 Buy now
16 Apr 2002 annual-return Return made up to 29/03/02; full list of members 6 Buy now
10 Apr 2002 officers Secretary resigned 1 Buy now
10 Apr 2002 officers New secretary appointed 2 Buy now
10 Apr 2002 officers Director resigned 1 Buy now
10 Apr 2002 officers New director appointed 2 Buy now
06 Apr 2001 annual-return Return made up to 29/03/01; full list of members 6 Buy now
06 Apr 2001 accounts Annual Accounts 1 Buy now
26 May 2000 officers New secretary appointed 2 Buy now
24 May 2000 officers New director appointed 2 Buy now
10 Apr 2000 incorporation Memorandum Articles 10 Buy now
10 Apr 2000 resolution Resolution 1 Buy now
05 Apr 2000 officers Director resigned 1 Buy now
05 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
05 Apr 2000 address Registered office changed on 05/04/00 from: 2 howarth court clays lane london E15 2EL 1 Buy now
29 Mar 2000 incorporation Incorporation Company 15 Buy now