- Company Overview for STP MALIC I LIMITED (07259933)
- Filing history for STP MALIC I LIMITED (07259933)
- People for STP MALIC I LIMITED (07259933)
- More for STP MALIC I LIMITED (07259933)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | AD01 | Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA on 4 July 2011 | |
14 Jun 2011 | AR01 |
Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
10 Jun 2011 | AP01 | Appointment of Tom Singh as a director | |
10 Jun 2011 | AP01 | Appointment of Charles Peter Nigel Filmer as a director | |
10 Jun 2011 | TM01 | Termination of appointment of John Riches as a director | |
10 Jun 2011 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary | |
10 Jun 2011 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 10 June 2011 | |
28 Oct 2010 | TM01 | Termination of appointment of Simon Rooney as a director | |
20 May 2010 | NEWINC | Incorporation |