- Company Overview for STG RESOURCES LTD (03386446)
- Filing history for STG RESOURCES LTD (03386446)
- People for STG RESOURCES LTD (03386446)
- Charges for STG RESOURCES LTD (03386446)
- More for STG RESOURCES LTD (03386446)
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) |
---|---|---|---|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
11 Oct 2013 | AP01 | Appointment of Mr Neil Allan Harvey as a director | |
30 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 24 September 2013
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
02 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
09 Jan 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
13 Jan 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
15 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Anthony George Burstow on 12 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for George Peter Goodman on 12 June 2010 |