- Company Overview for SST TECHNOLOGY LIMITED (04015341)
- Filing history for SST TECHNOLOGY LIMITED (04015341)
- People for SST TECHNOLOGY LIMITED (04015341)
- Charges for SST TECHNOLOGY LIMITED (04015341)
- More for SST TECHNOLOGY LIMITED (04015341)
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) |
---|---|---|---|
30 Jan 2015 | MR01 | Registration of charge 040153410008, created on 30 January 2015 | |
12 Jan 2015 | MR01 | Registration of charge 040153410007, created on 12 January 2015 | |
12 Jan 2015 | MR01 | Registration of charge 040153410006, created on 12 January 2015 | |
07 Oct 2014 | CH01 | Director's details changed for Scott Silas John Roberts on 19 September 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Scott Silas John Roberts on 11 September 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | CH01 | Director's details changed for Scott Silas John Roberts on 25 July 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
20 Jan 2014 | CH01 | Director's details changed for Scott Silas John Roberts on 17 January 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Stuart Barron as a director | |
10 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Jan 2014 | SH08 | Change of share class name or designation | |
10 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | CH01 | Director's details changed for Scott Silas John Roberts on 28 October 2013 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
02 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Oct 2012 | TM01 | Termination of appointment of Stephen Ward as a director | |
23 Oct 2012 | TM02 | Termination of appointment of Stuart Barron as a secretary | |
23 Oct 2012 | AP01 | Appointment of Scott Silas John Roberts as a director | |
23 Oct 2012 | AP01 | Appointment of Michael James Dewhirst as a director | |
23 Oct 2012 | AD01 | Registered office address changed from Sutton Farm Sutton Witney Oxfordshire OX29 5RD on 23 October 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders |