- Company Overview for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
- Filing history for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
- People for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
- Charges for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
- More for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
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) |
---|---|---|---|
04 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 22 February 2011 | |
01 Sep 2010 | TM01 | Termination of appointment of Jagdish Baveja as a director | |
17 Jun 2010 | AP01 | Appointment of Alan Cameron Newman as a director | |
27 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
02 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Neelakantan Eswara Murthy on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Vikram Mongia on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Donald Archibald Mcarthur Maclennan on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Mrs Aruna Mongia on 29 January 2010 | |
13 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
01 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
07 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
03 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
30 Jan 2009 | 288b | Appointment terminated director deepak singh | |
26 Nov 2008 | 88(3) | Particulars of contract relating to shares | |
26 Nov 2008 | 88(2) | Ad 31/10/08\gbp si 99800@1=99800\gbp ic 150/99950\ | |
25 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
25 Nov 2008 | 123 | Nc inc already adjusted 31/10/08 | |
25 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
15 May 2008 | 363a | Return made up to 19/01/08; full list of members |