- Company Overview for STRATEGIC TOOLS AND EQUIPMENT LTD (06869469)
- Filing history for STRATEGIC TOOLS AND EQUIPMENT LTD (06869469)
- People for STRATEGIC TOOLS AND EQUIPMENT LTD (06869469)
- More for STRATEGIC TOOLS AND EQUIPMENT LTD (06869469)
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 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2011 | DS01 | Application to strike the company off the register | |
05 May 2011 | AR01 |
Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
05 May 2011 | AP01 | Appointment of Mr Daniel Patrick Ginty as a director | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
16 Jun 2010 | TM01 | Termination of appointment of Steven Baer as a director | |
16 Jun 2010 | CH01 | Director's details changed for Steven Michael Baer on 3 April 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Alan Gilbert Hill on 3 April 2010 | |
15 Jun 2010 | TM01 | Termination of appointment of Nicolas Pinder as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Alan Hill as a director | |
15 Jun 2010 | CH01 | Director's details changed for Mr Nicolas Patrick Pinder on 3 April 2010 | |
15 Jun 2010 | TM01 | Termination of appointment of Steven Baer as a director | |
06 Jul 2009 | 128(4) | Notice of assignment of name or new name to shares | |
21 May 2009 | 288a | Director appointed steven michael baer | |
21 May 2009 | 288a | Director appointed alan gilbert hill | |
03 Apr 2009 | NEWINC | Incorporation |