STERLING FINANCIAL PRINT HOLDINGS LIMITED
Company number 11111999
- Company Overview for STERLING FINANCIAL PRINT HOLDINGS LIMITED (11111999)
- Filing history for STERLING FINANCIAL PRINT HOLDINGS LIMITED (11111999)
- People for STERLING FINANCIAL PRINT HOLDINGS LIMITED (11111999)
- More for STERLING FINANCIAL PRINT HOLDINGS LIMITED (11111999)
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) |
---|---|---|---|
02 Mar 2018 | PSC01 | Notification of John Edward Mccormick as a person with significant control on 26 February 2018 | |
02 Mar 2018 | PSC01 | Notification of Simon William Rupert Pearson-Miles as a person with significant control on 26 February 2018 | |
02 Mar 2018 | PSC07 | Cessation of Georffrey Michael Keating as a person with significant control on 26 February 2018 | |
28 Feb 2018 | SH20 | Statement by Directors | |
28 Feb 2018 | SH19 |
Statement of capital on 28 February 2018
|
|
28 Feb 2018 | CAP-SS | Solvency Statement dated 27/02/18 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | AP01 | Appointment of Mr Leo Skyner as a director on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr John Edward Mccormick as a director on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Simon William Rupert Pearson-Miles as a director on 26 February 2018 | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 26 February 2018
|
|
14 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-14
|