STRENCO TOOL DESIGN LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 APPLICATION FOR STRIKING-OFF

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RIDDING / 21/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE RIDDING / 21/03/2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: G OFFICE CHANGED 25/05/00 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 Incorporation

View Document

21/03/0021 March 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


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