ST4 DESIGN LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 APPLICATION FOR STRIKING-OFF

View Document

12/03/1212 March 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARIE THURSTAN / 28/02/2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL THURSTAN / 28/02/2010

View Document

28/02/1028 February 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/11/092 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA THURSTAN / 24/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART THURSTAN / 24/03/2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 23 FOXHILLS CLOSE APPLETON WARRINGTON CHESHIRE WA4 5DH

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: G OFFICE CHANGED 13/02/04 16 SAINT GEORGES CLOSE PEWTERSPEAR APPLETON WARRINGTON CHESHIRE WA4 5RB

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0128 February 2001 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