STRUCTURAL STATICS LIMITED

Company Documents

DateDescription
05/09/135 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/06/135 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/01/1325 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2012

View Document

23/12/1123 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011:LIQ. CASE NO.1

View Document

06/12/106 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/12/106 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/12/106 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006416

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE STABLE OFFICES BURNTWOOD MARTYR WORTHY WINCHESTER HAMPSHIRE SO21 1AD

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/12/097 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: GISTERED OFFICE CHANGED ON 28/04/2009 FROM 20 BRUNSWICK PLACE SOUTHAMPTON SO15 2AQ

View Document

12/11/0812 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM BURNTWOOD KINGS WORTHY WINCHESTER SO21 1AD

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 � NC 1200/1000000 08/03/99

View Document

19/03/9919 March 1999 NC INC ALREADY ADJUSTED 08/03/99

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/10/9625 October 1996

View Document

25/10/9625 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: G OFFICE CHANGED 31/01/94 NEWBERRY HOUSE, SOUTHGATE STREET, WINCHESTER, HAMPSHIRE, SO23 9EH.

View Document

31/01/9431 January 1994 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 AUDITOR'S RESIGNATION

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 NC INC ALREADY ADJUSTED 19/03/91

View Document

10/05/9310 May 1993 NC INC ALREADY ADJUSTED 19/03/91

View Document

14/02/9314 February 1993 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/09/9011 September 1990

View Document

11/09/9011 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: G OFFICE CHANGED 12/06/89 WHEATSHEAF HOUSE 24 BERNARD STREET SOUTHAMPTON SO9 1QL

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

19/01/8919 January 1989 WD 03/01/89 AD 31/03/88--------- � SI 900@1=900 � IC 100/1000

View Document

13/07/8713 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

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