- Company Overview for STS COMPETENCE ASSURANCE SERVICES LIMITED (04583823)
- Filing history for STS COMPETENCE ASSURANCE SERVICES LIMITED (04583823)
- People for STS COMPETENCE ASSURANCE SERVICES LIMITED (04583823)
- Charges for STS COMPETENCE ASSURANCE SERVICES LIMITED (04583823)
- More for STS COMPETENCE ASSURANCE SERVICES LIMITED (04583823)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2012 | DS01 | Application to strike the company off the register | |
05 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2011 | AR01 |
Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-12-01
|
|
17 Nov 2011 | CH01 | Director's details changed for Mr John David Walker on 5 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Steven Peter Brookes on 5 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Stephen Arthur Armitage on 5 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Leslie Ian May on 5 November 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 1 September 2011 | |
20 Jul 2011 | MISC | Section 519 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
15 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2010 | AD02 | Register inspection address has been changed | |
15 Jun 2010 | TM02 | Termination of appointment of Andrew Mackenzie as a secretary | |
15 Jun 2010 | TM01 | Termination of appointment of Andrew Mackenzie as a director | |
27 Jan 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
23 Jul 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
30 Mar 2009 | 288c | Director's Change of Particulars / john walker / 18/11/2008 / HouseName/Number was: richmond house, now: elmwood lodge; Street was: mattersey road, now: treswell rosd; Area was: ranskill, now: rampton; Post Code was: DN22 8NF, now: DN22 0HX; Country was: , now: england | |
06 Feb 2009 | 363a | Return made up to 07/11/08; full list of members | |
29 Jan 2009 | 190 | Location of debenture register | |
29 Jan 2009 | 288c | Director's Change of Particulars / stephen armitage / 08/11/2007 / Date of Birth was: 29-Aug-1967, now: 29-Aug-1962; Occupation was: director, now: signalling design engineer | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from 33 lionel street birmingham west midlands B3 1AB |