- Company Overview for STIRLING SALES AGENCIES LIMITED (06782627)
- Filing history for STIRLING SALES AGENCIES LIMITED (06782627)
- People for STIRLING SALES AGENCIES LIMITED (06782627)
- More for STIRLING SALES AGENCIES LIMITED (06782627)
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) |
---|---|---|---|
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AD02 | Register inspection address has been changed from Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ England | |
07 Jan 2014 | CH01 | Director's details changed for Mr Mark John Winslet on 5 January 2014 | |
07 Jan 2014 | CH01 | Director's details changed for Miss Nicola Jane Whale on 5 January 2014 | |
07 Jan 2014 | AD04 | Register(s) moved to registered office address | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Feb 2013 | AP01 | Appointment of Mr Mark John Winslet as a director | |
22 Feb 2013 | AP01 | Appointment of Mr David Derrick Whale as a director | |
07 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
07 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
06 Jan 2012 | AD04 | Register(s) moved to registered office address | |
13 Dec 2011 | CH01 | Director's details changed for Mrs Nicola Jane Winslet on 13 December 2011 | |
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 16 November 2011
|
|
21 Nov 2011 | CERTNM |
Company name changed sterling global events LIMITED\certificate issued on 21/11/11
|
|
21 Nov 2011 | AP01 | Appointment of Mrs Nicola Jane Winslet as a director | |
21 Feb 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
09 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders |