Advanced company searchLink opens in new window

STERLING INTERNATIONAL OFFICE PRODUCTS LIMITED

Company number 05641712

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)
14 Feb 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Fanny Yu Fang Lee on 1 December 2009
23 Feb 2010 CH01 Director's details changed for Mr Stephen Hubert on 1 December 2009
23 Feb 2010 AD02 Register inspection address has been changed
06 Nov 2009 TM01 Termination of appointment of Michael Easton as a director
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Mar 2009 363a Return made up to 01/12/08; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2006
30 Jul 2008 288a Director appointed fanny yu fang lee
01 Jul 2008 288b Appointment terminated director peter penny
01 Jul 2008 288a Director appointed michael john easton
15 Apr 2008 363a Return made up to 01/12/07; full list of members
26 Mar 2007 363s Return made up to 01/12/06; full list of members
18 Oct 2006 287 Registered office changed on 18/10/06 from: 33 middlewich road nantwich cheshire CW9 7BP
14 Dec 2005 288b Secretary resigned
14 Dec 2005 288b Director resigned
14 Dec 2005 288a New director appointed
14 Dec 2005 288a New secretary appointed;new director appointed
01 Dec 2005 NEWINC Incorporation