STM TRANS LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

10/04/2010 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR TOADER-MIHAI SOVREA / 18/04/2019

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 2A TUCK ROAD RAINHAM ESSEX RM13 7HB ENGLAND

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOADER-MIHAI SOVREA / 18/04/2019

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / TOADER-MIHAI SOVREA / 18/04/2019

View Document

02/04/192 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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