- 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) |
---|---|---|---|
01 Apr 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
09 Jul 2003 | 363s | Return made up to 15/06/03; full list of members | |
27 Jun 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
15 May 2003 | 288c | Secretary's particulars changed;director's particulars changed | |
17 Dec 2002 | AA | Total exemption small company accounts made up to 30 June 2002 | |
14 Aug 2002 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2002 | 128(4) | Notice of assignment of name or new name to shares | |
28 Jun 2002 | 363s |
Return made up to 15/06/02; full list of members
|
|
14 Mar 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
26 Jun 2001 | 363s | Return made up to 15/06/01; full list of members | |
08 Mar 2001 | 395 | Particulars of mortgage/charge | |
29 Aug 2000 | 88(2)R | Ad 23/08/00--------- £ si 50@1=50 £ ic 50/100 | |
29 Aug 2000 | 288b | Secretary resigned | |
29 Aug 2000 | 88(2)R | Ad 23/08/00--------- £ si 49@1=49 £ ic 1/50 | |
04 Aug 2000 | 288a | New secretary appointed;new director appointed | |
29 Jun 2000 | 288b | Director resigned | |
29 Jun 2000 | 288b | Secretary resigned | |
29 Jun 2000 | 287 | Registered office changed on 29/06/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP | |
29 Jun 2000 | 288a | New director appointed | |
29 Jun 2000 | 288a | New secretary appointed | |
15 Jun 2000 | NEWINC | Incorporation |