- Company Overview for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- Filing history for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- People for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- Charges for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- Insolvency for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- Registers for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
- More for STERLING FLUID SYSTEMS (UK) LIMITED (00340267)
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) |
---|---|---|---|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AP01 | Appointment of Mr Martin Edwards as a director on 10 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Luke Edward Alverson as a director on 10 June 2016 | |
13 Jan 2016 | AD02 | Register inspection address has been changed from Europa House Second Avenue Trafford Park Manchester M17 1EE England to Europa House Second Avenue Trafford Park Manchester M17 1EE | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | AD02 | Register inspection address has been changed from Unit 2, Planet Works Atlantic Street Broadheath Altrincham Cheshire WA14 5DH United Kingdom to Europa House Second Avenue Trafford Park Manchester M17 1EE | |
23 Dec 2015 | TM01 | Termination of appointment of Patrick Thomas Herron as a director on 30 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Unit 2 Planet Works Atlantic Streetindustrial Estate Altrincham Cheshire WA14 5DH to Europa House Second Avenue Trafford Park Manchester M17 1EE on 30 November 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Harald Hell as a director on 30 April 2014 | |
22 Jul 2015 | AP01 | Appointment of Luke Edward Alverson as a director on 12 June 2015 | |
22 Jul 2015 | AP01 | Appointment of Kevin Anthony Meehan as a director on 12 June 2015 | |
24 Jun 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
30 Apr 2015 | AA | Full accounts made up to 30 November 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
25 Feb 2014 | AA | Full accounts made up to 30 November 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
07 Oct 2013 | SH19 |
Statement of capital on 7 October 2013
|
|
07 Oct 2013 | SH20 | Statement by directors | |
07 Oct 2013 | CAP-SS | Solvency statement dated 30/09/13 | |
07 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | AA | Full accounts made up to 30 November 2012 | |
11 Feb 2013 | AP01 | Appointment of Mr Harald Hell as a director | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Jan 2013 | TM01 | Termination of appointment of Roger Mcmahon as a director |