S.T.B. PLASTERING & BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 1ST FLOOR BARCLAYS BANK CHAMBERS MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART TIMOTHY BOYLAN / 01/03/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY SUZANN BOYLAN

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/03/046 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: G OFFICE CHANGED 09/03/02 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

20/02/0220 February 2002 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