S.T.B. OPS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

24/06/1424 June 2014 APPLICATION FOR STRIKING-OFF

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/03/1211 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS BALL / 23/02/2010

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / C.A. SOLUTIONS LTD / 28/10/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: G OFFICE CHANGED 19/02/98 31-33 BONDWAY LONDON SW8 1SJ

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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