STERLING PROPERTY PORTFOLIO LIMITED
Company number 03690853
- Company Overview for STERLING PROPERTY PORTFOLIO LIMITED (03690853)
- Filing history for STERLING PROPERTY PORTFOLIO LIMITED (03690853)
- People for STERLING PROPERTY PORTFOLIO LIMITED (03690853)
- Charges for STERLING PROPERTY PORTFOLIO LIMITED (03690853)
- Insolvency for STERLING PROPERTY PORTFOLIO LIMITED (03690853)
- More for STERLING PROPERTY PORTFOLIO LIMITED (03690853)
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) |
---|---|---|---|
12 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2001 | 88(2)R | Ad 04/10/01--------- £ si 15650@1=15650 £ ic 31202/46852 | |
12 Oct 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
12 Oct 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
12 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2001 | 88(2)R | Ad 04/10/01--------- £ si 31200@1=31200 £ ic 2/31202 | |
15 Sep 2001 | 395 | Particulars of mortgage/charge | |
14 Sep 2001 | 395 | Particulars of mortgage/charge | |
30 Aug 2001 | 395 | Particulars of mortgage/charge | |
30 Aug 2001 | 395 | Particulars of mortgage/charge | |
06 Aug 2001 | 123 | Nc inc already adjusted 24/07/01 | |
06 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
11 May 2001 | CERTNM | Company name changed sterling property maintenance li mited\certificate issued on 11/05/01 | |
13 Feb 2001 | AA | Full accounts made up to 31 December 2000 | |
13 Feb 2001 | AA | Full accounts made up to 31 December 1999 | |
13 Feb 2001 | 288a | New secretary appointed;new director appointed | |
13 Feb 2001 | 288b | Secretary resigned | |
28 Nov 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2000 | 363s |
Return made up to 31/12/99; full list of members
|
|
23 Aug 2000 | 288b | Secretary resigned | |
23 Aug 2000 | 288b | Director resigned | |
23 Aug 2000 | 288a | New secretary appointed | |
23 Aug 2000 | 288a | New director appointed | |
23 Aug 2000 | 287 | Registered office changed on 23/08/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF | |
27 Jun 2000 | GAZ1 | First Gazette notice for compulsory strike-off |