ST PROJECTS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1326 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DEMPSTER

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ASPINALL / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROYSTON DEMPSTER / 01/10/2009

View Document

07/05/097 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM
UNIT 8 THE IO CENTRE WHITTLE WAY
ARLINGTON BUSINESS PARK
STEVENAGE
HERTFORDSHIRE
SG1 2BD

View Document

26/08/0826 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
106 HIGH STREET
STEVENAGE
HERTFORDSHIRE SG1 3DW

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM:
THE OLD MEETING HOUSE
MEETING HOUSE LANE
BALDOCK
HERTFORDSHIRE SG7 5BP

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/03/043 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM:
HOWARD HOUSE
121-123 NORTON WAY SOUTH
LETCHWORTH
HERTS SG6 1NZ

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 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