- Company Overview for STENMAR TECHNICAL SERVICES LIMITED (02276562)
- Filing history for STENMAR TECHNICAL SERVICES LIMITED (02276562)
- People for STENMAR TECHNICAL SERVICES LIMITED (02276562)
- Charges for STENMAR TECHNICAL SERVICES LIMITED (02276562)
- Insolvency for STENMAR TECHNICAL SERVICES LIMITED (02276562)
- More for STENMAR TECHNICAL SERVICES LIMITED (02276562)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2008 | 405(2) | Receiver ceasing to act | |
16 Jan 2008 | 3.6 | Receiver's abstract of receipts and payments | |
06 Feb 2007 | 3.6 | Receiver's abstract of receipts and payments | |
27 Jan 2006 | 3.6 | Receiver's abstract of receipts and payments | |
24 Jan 2005 | 3.6 | Receiver's abstract of receipts and payments | |
16 Apr 2004 | 3.10 | Administrative Receiver's report | |
26 Feb 2004 | 287 | Registered office changed on 26/02/04 from: 22 st andrews crescent cardiff CF10 3DD | |
14 Jan 2004 | 405(1) | Appointment of receiver/manager | |
28 Nov 2003 | 225 | Accounting reference date extended from 31/03/03 to 30/09/03 | |
22 Oct 2003 | 287 | Registered office changed on 22/10/03 from: 238 bolton road ashton in makerfield wigan lancashire WN4 8SH | |
06 May 2003 | AA | Full accounts made up to 31 March 2002 | |
16 Dec 2002 | 363s | Return made up to 25/11/02; full list of members | |
16 Dec 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
06 Dec 2002 | 395 | Particulars of mortgage/charge | |
01 Nov 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Aug 2002 | 287 | Registered office changed on 14/08/02 from: unit 3 lakeside ind. Est. Tong road franley leeds west yorkshire LS12 4QP | |
05 May 2002 | AA | Full accounts made up to 31 March 2001 | |
28 Mar 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Feb 2001 | AA | Full accounts made up to 31 March 2000 | |
13 Jan 2000 | AA | Full accounts made up to 31 March 1999 | |
08 Jan 2000 | 395 | Particulars of mortgage/charge | |
20 Dec 1999 | 363s | Return made up to 25/11/99; full list of members | |
24 Mar 1999 | CERTNM | Company name changed stenmar hydromech LIMITED\certificate issued on 25/03/99 |