- Company Overview for STERLING TOOLS LIMITED (04989288)
- Filing history for STERLING TOOLS LIMITED (04989288)
- People for STERLING TOOLS LIMITED (04989288)
- Charges for STERLING TOOLS LIMITED (04989288)
- More for STERLING TOOLS LIMITED (04989288)
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) |
---|---|---|---|
29 Aug 2006 | 288b | Director resigned | |
13 Jun 2006 | 395 | Particulars of mortgage/charge | |
16 Jan 2006 | 363s | Return made up to 09/12/05; full list of members | |
01 Jun 2005 | AA | Accounts for a small company made up to 28 February 2005 | |
01 Jun 2005 | 225 | Accounting reference date extended from 31/12/04 to 28/02/05 | |
10 Mar 2005 | 363s |
Return made up to 09/12/04; full list of members
|
|
06 Apr 2004 | 395 | Particulars of mortgage/charge | |
31 Mar 2004 | 288a | New director appointed | |
13 Mar 2004 | 88(2)R | Ad 08/03/04--------- £ si 62499@1=62499 £ ic 1/62500 | |
13 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2004 | 123 | Nc inc already adjusted 08/03/04 | |
11 Mar 2004 | CERTNM | Company name changed h s (81) LIMITED\certificate issued on 11/03/04 | |
10 Mar 2004 | 395 | Particulars of mortgage/charge | |
01 Mar 2004 | 288a | New secretary appointed;new director appointed | |
01 Mar 2004 | 288a | New director appointed | |
01 Mar 2004 | 287 | Registered office changed on 01/03/04 from: 346 glossop road sheffield S10 2HW | |
14 Feb 2004 | 288b | Director resigned | |
14 Feb 2004 | 288b | Secretary resigned | |
09 Dec 2003 | NEWINC | Incorporation |