- Company Overview for STRUCTURED TECHNOLOGY SERVICES LIMITED (04486080)
- Filing history for STRUCTURED TECHNOLOGY SERVICES LIMITED (04486080)
- People for STRUCTURED TECHNOLOGY SERVICES LIMITED (04486080)
- Charges for STRUCTURED TECHNOLOGY SERVICES LIMITED (04486080)
- Insolvency for STRUCTURED TECHNOLOGY SERVICES LIMITED (04486080)
- More for STRUCTURED TECHNOLOGY SERVICES LIMITED (04486080)
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) |
---|---|---|---|
27 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2014 | 2.24B | Administrator's progress report to 21 November 2014 | |
27 Nov 2014 | 2.35B | Notice of move from Administration to Dissolution on 21 November 2014 | |
30 Jun 2014 | 2.24B | Administrator's progress report to 27 May 2014 | |
03 Feb 2014 | F2.18 | Notice of deemed approval of proposals | |
21 Jan 2014 | 2.17B | Statement of administrator's proposal | |
21 Jan 2014 | 2.16B | Statement of affairs with form 2.14B | |
10 Dec 2013 | AD01 | Registered office address changed from No 3 Grove Court Grove Business Park Enderby Leicestershire LE19 1SA on 10 December 2013 | |
05 Dec 2013 | 2.12B | Appointment of an administrator | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Oct 2009 | AR01 | Annual return made up to 15 July 2009 with full list of shareholders | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Aug 2008 | 363a | Return made up to 15/07/08; full list of members | |
18 Aug 2008 | 288c | Director's change of particulars / mark palmer / 01/06/2008 |