STENG INGREDIENTS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CLIVE SEARS-BLACK / 01/10/2011

View Document

04/01/124 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CLIVE SEARS-BLACK / 01/01/2011

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CLIVE SEARS-BLACK / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS SATTLER / 15/12/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR DEREK WILSON

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GRAHAM

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR RODERICK CLIVE SEARS-BLACK

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: G OFFICE CHANGED 20/12/07 C/O SYMRISE LIMITED FIELDHOUSE LANE MARLOW BUCKINGHAMSHIRE SL7 1TB

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 AUDITOR'S RESIGNATION

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 PROGRESS WAY MID SUFFOLK BUSINESS PARK EYE SUFFOLK IP23 7HU

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 AUDITOR'S RESIGNATION

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 SEC 320 CONSIDERATION 30/06/05

View Document

12/07/0512 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0512 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: G OFFICE CHANGED 17/01/03 CHESTNUTS FARM EYE SUFFOLK IP23 7HL

View Document

03/12/023 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/02/984 February 1998 882 98X�1SHRS 071196

View Document

22/01/9822 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996

View Document

22/12/9522 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 S386 DISP APP AUDS 25/10/93

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992

View Document

19/06/9119 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/06/914 June 1991 COMPANY NAME CHANGED L. STENG & SON LIMITED CERTIFICATE ISSUED ON 04/06/91

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 Resolutions

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 10/12/90

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED L. STENG LIMITED CERTIFICATE ISSUED ON 16/01/91

View Document

03/01/913 January 1991 COMPANY NAME CHANGED THAMESDEAL LIMITED CERTIFICATE ISSUED ON 02/01/91

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: G OFFICE CHANGED 13/12/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

06/12/906 December 1990 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