STERLING TRADE FINANCE HOLDINGS PLC
Company number 06657588
- Company Overview for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- Filing history for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- People for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- Charges for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- Insolvency for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
- More for STERLING TRADE FINANCE HOLDINGS PLC (06657588)
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) |
---|---|---|---|
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2010 | CERTNM |
Company name changed sovereign trade finance PLC\certificate issued on 01/07/10
|
|
01 Jul 2010 | CONNOT | Change of name notice | |
28 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Apr 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
03 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
29 Jul 2009 | 288c | Director's change of particulars / victor segal / 01/01/2009 | |
29 Jul 2009 | 288c | Director's change of particulars / steven pleace / 01/01/2009 | |
28 Jul 2009 | 88(2) | Ad 17/07/09\gbp si 437500@0.01=4375\gbp si 262500@0.1=26250\gbp ic 397467.21/428092.21\ | |
24 Jul 2009 | 88(2) | Ad 21/04/09\gbp si 1632031@0.01=16320.31\gbp si 979219@0.1=97921.9\gbp ic 283225/397467.21\ | |
04 Jun 2009 | 88(2) | Ad 16/04/09\gbp si 600000@0.01=6000\gbp ic 277225/283225\ | |
16 Jan 2009 | 88(2) | Ad 16/10/08-28/11/08\gbp si 3725000@0.001=3725\gbp si 2235000@0.1=223500\gbp ic 50000/277225\ | |
22 Dec 2008 | 288a | Director appointed victor maurice segal | |
30 Oct 2008 | 88(3) | Particulars of contract relating to shares | |
22 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Oct 2008 | 88(2) | Ad 14/08/08\gbp si 4999900@0.01=49999\gbp ic 1/50000\ | |
20 Oct 2008 | 123 | Nc inc already adjusted 14/08/08 | |
28 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2008 | 288a | Director appointed steven john pleace | |
20 Aug 2008 | 287 | Registered office changed on 20/08/2008 from 2 stone buildings lincoln's inn london london WC2A 3TH | |
18 Aug 2008 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
15 Aug 2008 | MAR | Re-registration of Memorandum and Articles | |
15 Aug 2008 | 43(3)e | Declaration rereg as PLC | |
15 Aug 2008 | 43(3) | Application rereg as PLC | |
15 Aug 2008 | BS | Balance Sheet |