STERLING FABRICATION LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1RT

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM THE OLD PINE LOFT HANSCOMBE END ROAD, SHILLINGTON HITCHIN HERTFORDSHIRE SG5 3HL

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WALTER JACK HILLYARD / 01/03/2010

View Document

14/04/0914 April 2009 SECRETARY APPOINTED WILMA GALL

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART WHITMEE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY DEREK HILLYARD

View Document

03/04/093 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/043 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/036 March 2003 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