- Company Overview for STERATEC LIMITED (07819720)
- Filing history for STERATEC LIMITED (07819720)
- People for STERATEC LIMITED (07819720)
- More for STERATEC LIMITED (07819720)
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) |
---|---|---|---|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
16 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
29 May 2012 | TM01 | Termination of appointment of Daniel Brown as a director | |
29 May 2012 | TM01 | Termination of appointment of Loren Wilks as a director | |
21 Nov 2011 | AP01 | Appointment of Mr Daniel Robert Burdett Brown as a director | |
21 Nov 2011 | AP01 | Appointment of Loren Faye Wilks as a director | |
18 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
07 Nov 2011 | AP01 | Appointment of Mr David Burdett Brown as a director | |
07 Nov 2011 | AP01 | Appointment of Mr Michael John Dufton as a director | |
01 Nov 2011 | AP01 | Appointment of Martin Gillard as a director | |
26 Oct 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
26 Oct 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
21 Oct 2011 | NEWINC | Incorporation |