STRIMECH HANDLING LTD

Company Documents

DateDescription
22/10/1422 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM
LONGMORE AVENUE BENTLEY
WALSALL
WEST MIDLANDS
WS2 0BW

View Document

04/09/144 September 2014 DECLARATION OF SOLVENCY

View Document

04/09/144 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/09/144 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTER

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 104 QUEENS ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 8EL

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

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

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY RESIGNED ONLINE CORPORATE SECRETARIES LIMITED

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 31/03/07

View Document

15/04/0815 April 2008 DIRECTOR'S PARTICULARS RICHARD PORTER

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 31/03/07

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 31/03/07

View Document

15/04/0815 April 2008 AUTH ALLOT OF SECURITY 31/03/2007 GBP NC 2000/3000 31/03/2007

View Document

15/04/0815 April 2008 AUTH ALLOT OF SECURITY 31/03/2007 GBP NC 1000/2000 31/03/2007

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 31/03/07

View Document

15/04/0815 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0815 April 2008 AUTH ALLOT OF SECURITY 31/03/2007 GBP NC 3000/4000 31/03/2007

View Document

15/04/0815 April 2008 AUTH ALLOT OF SECURITY 31/03/2007 GBP NC 4000/5000 31/03/2007

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: STRIMECH HANDLING LTD LONGMORE AVENUE BENTLEY, WALSALL WEST MIDLANDS WS2 0BW

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

21/10/0421 October 2004 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