- Company Overview for STRATECH LIMITED (06932978)
- Filing history for STRATECH LIMITED (06932978)
- People for STRATECH LIMITED (06932978)
- Insolvency for STRATECH LIMITED (06932978)
- More for STRATECH LIMITED (06932978)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2017 | LIQ MISC | Insolvency:annual report for period up to close | |
06 Mar 2017 | 4.43 | Notice of final account prior to dissolution | |
06 Jan 2017 | LIQ MISC | INSOLVENCY:Progress report ends 07/11/2016 | |
05 Jan 2016 | LIQ MISC | Insolvency:liquidators progress report | |
13 Feb 2015 | 4.31 | Appointment of a liquidator | |
08 Jan 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 07/11/2014 | |
23 Dec 2013 | LIQ MISC | Insolvency:annual progress report | |
06 Aug 2013 | COCOMP | Order of court to wind up | |
31 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
16 Jan 2013 | AD01 | Registered office address changed from 2 Gordano Court Serbert Close Portishead Bristol Avon BS20 7FS United Kingdom on 16 January 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
28 Aug 2012 | AD01 | Registered office address changed from the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA on 28 August 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Martin Clark as a director | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
07 Dec 2010 | CERTNM |
Company name changed seismic analysis LIMITED\certificate issued on 07/12/10
|
|
07 Dec 2010 | CONNOT | Change of name notice | |
23 Nov 2010 | TM01 | Termination of appointment of David Walker as a director | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
16 Nov 2010 | AA01 | Previous accounting period shortened from 30 June 2011 to 30 September 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Susan Jennifer Walker on 1 October 2009 | |
15 Feb 2010 | AP01 | Appointment of Mr David Andrew Walker as a director |