Advanced company searchLink opens in new window

STIRLING CENTRE HOLDINGS LIMITED

Company number 06776796

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)
19 May 2009 395 Particulars of a mortgage or charge / charge no: 1
12 May 2009 288c Secretary's Change of Particulars / infrastructure managers LIMITED / 23/03/2009 / HouseName/Number was: 5TH floor, now: 2ND floor 11; Street was: 100 wood street, now: thistle street; Post Town was: london, now: edinburgh; Post Code was: EC2V 7EX, now: EH2 1DF
11 May 2009 88(2) Ad 08/04/09 gbp si 998@1=998 gbp ic 2/1000
23 Apr 2009 123 Gbp nc 100/1000 20/03/09
08 Apr 2009 MA Memorandum and Articles of Association
07 Apr 2009 CERTNM Company name changed mm&s (5440) LIMITED\certificate issued on 07/04/09
26 Mar 2009 287 Registered office changed on 26/03/2009 from one london wall london EC2Y 5AB
26 Mar 2009 288b Appointment Terminated Secretary maclay murray & spens LLP
26 Mar 2009 288b Appointment Terminated Director vindex services LIMITED
26 Mar 2009 288b Appointment Terminated Director vindex LIMITED
26 Mar 2009 288a Secretary appointed infrastructure managers LIMITED
26 Mar 2009 288a Director appointed victoria bradley
26 Mar 2009 288a Director appointed alan campbell ritchie
09 Mar 2009 288b Appointment Terminated Director christine truesdale
18 Dec 2008 NEWINC Incorporation