This company is commonly known as Stemma Legal Services Limited. The company was founded 22 years ago and was given the registration number 04335448. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STEMMA LEGAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04335448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 December 2001 |
End of financial year | : | 31 July 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Saint Hilary Drive, Killay, Swansea, SA2 7EH | Secretary | 06 December 2001 | Active |
710, Gower Road, Upper Killay, Swansea, United Kingdom, SA2 7HQ | Director | 17 April 2012 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 06 December 2001 | Active |
710, Gower Road, Killay, Swansea, SA2 7HQ | Director | 06 December 2001 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 06 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-06 | Insolvency | Liquidation miscellaneous. | Download |
2014-02-18 | Address | Change registered office address company with date old address. | Download |
2014-02-17 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-02-17 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2014-02-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-07-26 | Address | Change registered office address company with date old address. | Download |
2013-07-26 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-07-26 | Resolution | Resolution. | Download |
2013-04-11 | Accounts | Change account reference date company previous extended. | Download |
2013-01-15 | Officers | Termination director company with name. | Download |
2013-01-14 | Officers | Appoint person director company with name. | Download |
2012-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-11 | Officers | Change person director company. | Download |
2012-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-04 | Officers | Change person director company with change date. | Download |
2009-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.