STERLING INSURANCE CONSULTANTS LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/194 January 2019 APPLICATION FOR STRIKING-OFF

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 CESSATION OF RALPH PATRICK PERCH AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BBM FIFTY-SEVEN LIMITED

View Document

29/11/1729 November 2017 CESSATION OF MARCELLE MARGARET MARY PERCH AS A PSC

View Document

08/08/178 August 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH PERCH

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ANDREW DAVID BRAY

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM ALDERLEY HOUSE, ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1AT

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY MARCELLE PERCH

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ANDREW BRADSHAW

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/11/1428 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCELLE PERCH / 22/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH PERCH / 22/11/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH PERCH / 22/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ALLIANCE HOUSE 34 ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 5ND

View Document

08/12/068 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information