STL TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/12/2016 December 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/09/2016 September 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

04/06/204 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2020:LIQ. CASE NO.1

View Document

20/06/1920 June 2019 SAIL ADDRESS CREATED

View Document

20/06/1920 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

12/06/1912 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

12/06/1912 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1912 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/05/197 May 2019 SOLVENCY STATEMENT DATED 02/05/19

View Document

07/05/197 May 2019 STATEMENT BY DIRECTORS

View Document

07/05/197 May 2019 07/05/19 STATEMENT OF CAPITAL GBP 1

View Document

07/05/197 May 2019 REDUCE ISSUED CAPITAL 02/05/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / CAPITA SECURE INFORMATION SOLUTIONS LIMITED / 06/04/2016

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / CAPITA SECURE INFORMATION SOLUTIONS LIMITED / 01/10/2018

View Document

03/10/183 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANNE TODD / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COWAN

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAYNARD

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN MASSEY

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALFRED MASSEY / 06/12/2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCBRINN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED JAMES COWAN

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN MCBRINN

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JAMIE LEIGH RADFORD

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 06/10/2014

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MICHAEL PATRICK COLLIER

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGE

View Document

04/07/134 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 ADOPT ARTICLES 22/03/2013

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY JAMES GARNHAM

View Document

05/04/135 April 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM EQUIS HOUSE 4 EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 7AB UK

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR ALAN BURGE

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR SEAN ALFRED MASSEY

View Document

05/04/135 April 2013 DIRECTOR APPOINTED CRAIG HILTON RODGERSON

View Document

05/04/135 April 2013 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

05/04/135 April 2013 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FROST

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GARNHAM

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/06/1218 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE

View Document

15/06/1115 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLD HENRY MIDDLETON LAWRENCE / 15/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARVEY GARNHAM / 15/06/2011

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/07/1027 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARVEY GARNHAM / 19/02/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAINES

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HARVEY GARNHAM / 19/02/2010

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED JOHN ARNOLD HENRY MIDDLETON LAWRENCE

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/05/09; NO CHANGE OF MEMBERS

View Document

13/05/0913 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/04/0921 April 2009 ADOPT ARTICLES 08/04/2009

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SMART

View Document

06/06/086 June 2008 CAPITALS NOT ROLLED UP

View Document

06/06/086 June 2008 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

28/05/0828 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED THE TECHNOLOGIES GROUP LIMITED CERTIFICATE ISSUED ON 20/05/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM EQUIS HOUSE 4 EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 2AH

View Document

21/04/0821 April 2008 SECTION 164(2) PURCHASE OF 4500 A ORDINARY SHARES OF £1/ARTICLE 11 DOES NOT APPLY 03/04/2008

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: HAMPSTEAD AVENUE MILDENHALL SUFFOLK IP28 7AS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/01/013 January 2001 COMPANY NAME CHANGED STL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 ADOPT MEM AND ARTS 30/03/98

View Document

30/04/9830 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9724 September 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED SOUND TECHNIQUES LIMITED CERTIFICATE ISSUED ON 03/03/97

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 ORDINARY 26/08/93

View Document

07/09/937 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/93

View Document

07/09/937 September 1993 £ NC 1000/50000 26/08/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/07/9224 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/09/8822 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/886 April 1988 ALTER MEM AND ARTS 090388

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information