Stemaco (Raw Materials) Ltd was registered on 23 December 1982 and has its registered office in Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUELLER, Mark | 05 March 2020 | - | 1 |
STACEY-MUELLER, Sara | 05 March 2020 | - | 1 |
MUELLER, Trudy Raie | N/A | 09 August 2012 | 1 |
MUELLER, Walter | N/A | 05 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
PSC07 - N/A | 18 March 2020 | |
PSC01 - N/A | 18 March 2020 | |
PSC01 - N/A | 18 March 2020 | |
TM02 - Termination of appointment of secretary | 18 March 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
AP01 - Appointment of director | 18 March 2020 | |
AP01 - Appointment of director | 18 March 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 09 August 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 10 July 2017 | |
AA - Annual Accounts | 24 August 2016 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
TM01 - Termination of appointment of director | 29 August 2012 | |
AR01 - Annual Return | 23 August 2012 | |
TM01 - Termination of appointment of director | 23 August 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363s - Annual Return | 21 September 2007 | |
AAMD - Amended Accounts | 15 September 2007 | |
AA - Annual Accounts | 01 May 2007 | |
AUD - Auditor's letter of resignation | 10 February 2007 | |
363s - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 25 July 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 31 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 13 August 2002 | |
395 - Particulars of a mortgage or charge | 13 April 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363s - Annual Return | 10 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2001 | |
AA - Annual Accounts | 24 August 2000 | |
363s - Annual Return | 02 August 2000 | |
AA - Annual Accounts | 13 October 1999 | |
363s - Annual Return | 06 August 1999 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 11 August 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 13 August 1997 | |
363s - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 04 July 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
363s - Annual Return | 10 August 1995 | |
AA - Annual Accounts | 17 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 17 June 1994 | |
363s - Annual Return | 24 August 1993 | |
AA - Annual Accounts | 06 July 1993 | |
RESOLUTIONS - N/A | 09 September 1992 | |
RESOLUTIONS - N/A | 09 September 1992 | |
RESOLUTIONS - N/A | 09 September 1992 | |
RESOLUTIONS - N/A | 09 September 1992 | |
RESOLUTIONS - N/A | 09 September 1992 | |
RESOLUTIONS - N/A | 09 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 1992 | |
123 - Notice of increase in nominal capital | 09 September 1992 | |
AA - Annual Accounts | 09 September 1992 | |
363s - Annual Return | 25 August 1992 | |
AA - Annual Accounts | 16 January 1992 | |
363a - Annual Return | 16 October 1991 | |
AA - Annual Accounts | 07 August 1990 | |
363 - Annual Return | 07 August 1990 | |
363 - Annual Return | 10 April 1990 | |
395 - Particulars of a mortgage or charge | 17 July 1989 | |
AA - Annual Accounts | 26 June 1989 | |
RESOLUTIONS - N/A | 04 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 May 1989 | |
123 - Notice of increase in nominal capital | 04 May 1989 | |
287 - Change in situation or address of Registered Office | 03 February 1989 | |
363 - Annual Return | 01 December 1988 | |
AA - Annual Accounts | 26 October 1988 | |
AA - Annual Accounts | 14 December 1987 | |
363 - Annual Return | 14 December 1987 | |
395 - Particulars of a mortgage or charge | 29 October 1987 | |
287 - Change in situation or address of Registered Office | 05 February 1987 | |
AA - Annual Accounts | 12 December 1986 | |
363 - Annual Return | 12 December 1986 | |
CERTNM - Change of name certificate | 14 February 1983 | |
288a - Notice of appointment of directors or secretaries | 12 January 1983 | |
NEWINC - New incorporation documents | 23 December 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 12 April 2002 | Fully Satisfied |
N/A |
Legal charge | 10 July 1989 | Fully Satisfied |
N/A |
Legal mortgage | 21 October 1987 | Fully Satisfied |
N/A |