- Company Overview for STIKATAK LIMITED (01763122)
- Filing history for STIKATAK LIMITED (01763122)
- People for STIKATAK LIMITED (01763122)
- Charges for STIKATAK LIMITED (01763122)
- More for STIKATAK LIMITED (01763122)
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) |
---|---|---|---|
17 Jun 2010 | MISC | Auditor's statement under section 519 | |
22 Apr 2010 | MISC | Section 519 | |
28 Jan 2010 | AA | Full accounts made up to 30 May 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Martyn Taylor on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Philip Reeder on 1 October 2009 | |
28 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
28 Jan 2009 | 353 | Location of register of members | |
30 Dec 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/05/2009 | |
12 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2008 | 288b | Appointment terminated director stephen downey | |
23 Oct 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
30 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 May 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
19 May 2008 | 288b | Appointment terminated director and secretary anjana thakrar | |
15 May 2008 | 288a | Director appointed stephen david downey | |
15 May 2008 | 288a | Secretary appointed norose company secretarial services LIMITED | |
08 May 2008 | 288b | Appointment terminated director paul smith | |
08 May 2008 | 288b | Appointment terminated director david hume | |
08 May 2008 | 288b | Appointment terminated director john stock | |
08 May 2008 | 288b | Appointment terminated director john whiting | |
08 May 2008 | 288a | Director appointed philip reeder | |
08 May 2008 | 288a | Director appointed martyn taylor | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from unit j braintree road industrial estate braintree road ruislip middlesex HA4 0EG | |
18 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |