STERLING INTERNATIONAL MOVERS LIMITED



Company Documents

DateDescription
29/05/1429 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/06/1330 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/05/1123 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/04/1029 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RALPH SMITH / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES BEGLIN / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT OLIVER HENRY MORLEY / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS RALPH SMITH / 05/10/2009

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR NICHOLAS RALPH SMITH

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR NICHOLAS RALPH SMITH

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED RICHARD KOZLOWSKI

View Document

19/01/0919 January 2009 SECRETARY RESIGNED DAVID HART

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED JON SOPHER

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JON ANDREW VICTOR SOPHER

View Document

19/08/0819 August 2008 SECRETARY APPOINTED DAVID ROBERT HART

View Document

19/08/0819 August 2008 SECRETARY RESIGNED ANDREW JOSEPH

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

30/06/0730 June 2007 30/06/07 TOTAL EXEMPTION FULL

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: HALLMARK HOUSE ROWDELL ROAD NORTHOLT MIDDLESEX UB5 6AG

View Document

22/09/0622 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/067 April 2006 AUDITOR'S RESIGNATION

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/04/05; NO CHANGE OF MEMBERS

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 26/04/04; NO CHANGE OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED STERLING CORPORATE RELOCATION LI MITED CERTIFICATE ISSUED ON 17/02/04; RESOLUTION PASSED ON 02/01/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: HALLMARK HOUSE PERIVALE INDUSTRIAL ESTATE HORSENDEN LANE SOUTH GREENFORD MIDDLESEX UB6 7RH

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: G OFFICE CHANGED 29/05/01 HALLMARK HOUSE, PERIVALE INDUSTRIAL ESTATE HORSENDEN LANE SOUTH GREENFORD MIDDLESEX UB6 7NT

View Document

29/05/0129 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document



22/02/0122 February 2001 COMPANY NAME CHANGED CORPORATE RELOCATIONS UK LIMITED CERTIFICATE ISSUED ON 22/02/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 12/03/98

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NC INC ALREADY ADJUSTED 12/03/98

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 COLET COURT 100 HAMMERSMITH ROAD LONDON W6 7JP

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 ALTER MEMORANDUM 12/03/98

View Document

16/05/0016 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/11/9630 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9621 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/06/9519 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/06/9519 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 22/05/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/947 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: G OFFICE CHANGED 22/03/93 12 BEAVOR LANE LONDON W6 9BL

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED CORPORATE RELOCATIONS LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

18/02/9118 February 1991 � IC 80/50 07/11/90 � SR 30@1=30

View Document

17/12/9017 December 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/11/90

View Document

08/11/908 November 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

08/11/908 November 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/11/908 November 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: G OFFICE CHANGED 16/10/90 ONE HANOVER SQUARE LONDON W1A 4SR

View Document

30/06/9030 June 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: G OFFICE CHANGED 28/07/87 1/68 PHILBEACH GARDENS LONDON SW5 9EE

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: G OFFICE CHANGED 24/04/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 GAZETTABLE DOCUMENT

View Document

03/04/873 April 1987 COMPANY NAME CHANGED FRONTSPLASH LIMITED CERTIFICATE ISSUED ON 03/04/87

View Document

23/01/8723 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company