STRONGTEC LIMITED

Company Documents

DateDescription
10/03/1110 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MABLEY / 16/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED PETER MABLEY

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

26/01/0926 January 2009 SECRETARY APPOINTED CHRISTINE MARY MABLEY

View Document

16/01/0916 January 2009 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