- Company Overview for SST INTERNATIONAL LIMITED (06511900)
- Filing history for SST INTERNATIONAL LIMITED (06511900)
- People for SST INTERNATIONAL LIMITED (06511900)
- More for SST INTERNATIONAL LIMITED (06511900)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 May 2010 | AR01 |
Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-05-31
|
|
31 May 2010 | CH01 | Director's details changed for Charles Alistair Smith on 21 February 2010 | |
31 May 2010 | CH01 | Director's details changed for Mr Mark Andrew Lavis on 21 February 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
18 Feb 2009 | 288a | Director appointed mark andrew lavis | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from 36B marsh lane shepley huddersfield west yorkshire HD8 8AP | |
11 Mar 2008 | 288a | Director appointed charles alistair smith | |
11 Mar 2008 | 288a | Secretary appointed laura naomi pollard | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 1 dunderdale street, longridge preston lancashire PR3 3WB | |
26 Feb 2008 | 288b | Appointment Terminated Secretary pcs (secretaries) LIMITED | |
26 Feb 2008 | 288b | Appointment Terminated Director pcs (directors) LIMITED | |
21 Feb 2008 | NEWINC | Incorporation |