- Company Overview for STERLING (CIS) LIMITED (05366378)
- Filing history for STERLING (CIS) LIMITED (05366378)
- People for STERLING (CIS) LIMITED (05366378)
- Charges for STERLING (CIS) LIMITED (05366378)
- More for STERLING (CIS) LIMITED (05366378)
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) |
---|---|---|---|
12 Jan 2010 | CH03 | Secretary's details changed for Mrs Janene Rudge on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mrs Suzanne Elizabeth Ruane on 12 January 2010 | |
03 Jul 2009 | 288a | Director appointed mr nicholas simon percival | |
02 Jul 2009 | 288a | Director appointed mr simon andrew mcclean | |
07 Apr 2009 | 363a | Return made up to 16/02/09; full list of members | |
02 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
28 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Apr 2008 | 288a | Director appointed sarah mciver | |
09 Apr 2008 | 288a | Director appointed jennifer smallbone | |
09 Apr 2008 | 288a | Director appointed suzanne ruane | |
09 Apr 2008 | 288a | Director appointed lorraine ince | |
11 Mar 2008 | 363a | Return made up to 16/02/08; full list of members | |
01 Feb 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
11 Jun 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
22 May 2007 | 363a | Return made up to 16/02/07; full list of members | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: faraday house 850 ibis court centre park warrington cheshire WA1 1RL | |
21 Mar 2006 | 363s | Return made up to 16/02/06; full list of members | |
19 Dec 2005 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
16 Feb 2005 | NEWINC | Incorporation |