- Company Overview for STM SERVICES LIMITED (06782647)
- Filing history for STM SERVICES LIMITED (06782647)
- People for STM SERVICES LIMITED (06782647)
- More for STM SERVICES LIMITED (06782647)
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 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 |
Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
|
|
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 8 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Stephen John Myles on 8 August 2012 | |
10 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Mar 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
05 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Feb 2010 | AD02 | Register inspection address has been changed | |
05 Feb 2010 | CH01 | Director's details changed for Mr Stephen John Myles on 5 January 2010 | |
05 Feb 2010 | CH04 | Secretary's details changed for Aldlex Limited on 5 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Stephen John Myles on 10 January 2010 | |
05 Jan 2009 | NEWINC | Incorporation |