STERRIE CONSULTING LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

23/04/1023 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM STERRIE / 01/01/2010

View Document

25/12/0925 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 49 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7TH

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: G OFFICE CHANGED 19/09/05 ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAM HP20 2NQ

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: G OFFICE CHANGED 05/04/01 36 DALBY CRESCENT NEWBURY BERKSHIRE RG14 7LB

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0122 February 2001 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