Advanced company searchLink opens in new window

STILLER TRANSPORT LIMITED

Company number 04240743

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)
13 Oct 2003 AA Accounts for a small company made up to 31 December 2002
26 Jul 2003 363s Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
09 Apr 2003 SA Statement of affairs
09 Apr 2003 88(2)R Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2
19 Mar 2003 288a New director appointed
07 Mar 2003 CERTNM Company name changed stiller warehousing & distributi on LIMITED\certificate issued on 07/03/03
14 Jul 2002 AA Accounts for a small company made up to 31 December 2001
10 Jul 2002 363s Return made up to 25/06/02; full list of members
10 Aug 2001 288c Director's particulars changed
10 Aug 2001 288a New director appointed
10 Aug 2001 225 Accounting reference date shortened from 30/06/02 to 31/12/01
18 Jul 2001 288a New director appointed
17 Jul 2001 288b Secretary resigned
17 Jul 2001 288b Director resigned
09 Jul 2001 288a New secretary appointed;new director appointed
09 Jul 2001 288a New director appointed
09 Jul 2001 287 Registered office changed on 09/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jul 2001 CERTNM Company name changed viewcrown LIMITED\certificate issued on 05/07/01
03 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
03 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jul 2001 123 £ nc 100/1000 28/06/01
25 Jun 2001 NEWINC Incorporation