STERLING MULTIMEDIA LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

01/05/131 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
17 HAMPTON ROAD
ILFORD
ESSEX
IG1 1PS
ENGLAND

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR. METIN GULKAYNAK

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JAFFERALI

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
FLAT 24, DRIBERG COURT, BROMHALL ROAD
DAGENHAM
RM9 4PQ
ENGLAND

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSSELL

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR MOHAMMED KHALID JAFFERALI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

09/03/109 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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