Advanced company searchLink opens in new window

STAA LIMITED

Company number 03665213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2009 AP01 Appointment of Mr Derek Rudge as a director
03 Nov 2009 TM01 Termination of appointment of Chris Baxter as a director
03 Nov 2009 AP01 Appointment of Mr Paul Freeborough as a director
03 Nov 2009 AP01 Appointment of Ms Natalie Jean Grant as a director
01 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
13 Oct 2009 CC04 Statement of company's objects
12 May 2009 288a Secretary appointed mr timothy reed
21 Apr 2009 288b Appointment terminated secretary philip miller
14 Apr 2009 288b Appointment terminated director stuart turner
15 Jan 2009 288b Appointment terminated director jill westby
15 Jan 2009 288b Appointment terminated director june perry
22 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
11 Dec 2008 288a Director appointed stuart turner
04 Dec 2008 288a Director appointed sheila elizabeth gardner
04 Dec 2008 288a Director appointed claire joanne peeters
04 Dec 2008 288a Director appointed allan john gardner
14 Nov 2008 363a Annual return made up to 10/11/08
14 Nov 2008 288b Appointment terminated director nicholas lipman
21 Oct 2008 288a Director appointed nicholas david moses
21 Oct 2008 288b Appointment terminated director bill tomson
21 Oct 2008 288a Director appointed peter maxfield
17 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
31 Jan 2008 287 Registered office changed on 31/01/08 from: 12 sycamore business centre hungerhill road saint anns nottingham NG3 4NB
16 Nov 2007 363a Annual return made up to 10/11/07
31 Aug 2007 288b Director resigned