- Company Overview for STS GREAT BRITAIN LIMITED (06600958)
- Filing history for STS GREAT BRITAIN LIMITED (06600958)
- People for STS GREAT BRITAIN LIMITED (06600958)
- More for STS GREAT BRITAIN LIMITED (06600958)
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) |
---|---|---|---|
20 Jun 2011 | CH01 | Director's details changed for Mr Marcel Baumann on 20 June 2011 | |
16 Feb 2011 | AP01 | Appointment of Mr Timothy James Keay as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Hans-Peter Gut as a director | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
10 Jun 2010 | AD01 | Registered office address changed from C/O C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 10 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Dr Hans-Peter Gut on 1 May 2010 | |
09 Jun 2010 | CH04 | Secretary's details changed for Ht Corporate Services Limited on 1 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr Michael Von Ritter-Zahony on 1 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr Marcel Baumann on 1 May 2010 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
30 Jul 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from 10 jury street warwick CV34 4EW | |
17 Jul 2008 | 88(2) | Ad 02/07/08\gbp si 10001@1=10001\gbp ic 9999/20000\ | |
17 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
22 May 2008 | NEWINC | Incorporation |