STEINERCO (U.K.) LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/134 September 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 1 HORSHAM GATES, NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

01/07/101 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 AUDITOR'S RESIGNATION

View Document

08/07/038 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: STEINER HOUSE LAKE LANE BARNHAM WEST SUSSEX PO22 0AE

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: CASTLE COURT 12 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AD

View Document

02/07/972 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS; AMEND

View Document

24/06/9624 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/06/959 June 1995

View Document

09/06/959 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994

View Document

09/06/949 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/949 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 11/06/92 FULL LIST NOF

View Document

23/06/9223 June 1992

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992

View Document

03/09/913 September 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991

View Document

28/06/9128 June 1991 AUDITOR'S RESIGNATION

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/09/8918 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/8918 September 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/09/8918 September 1989 LOCATION OF DEBENTURE REGISTER

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: G OFFICE CHANGED 20/06/89 ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

15/03/8915 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 NC INC ALREADY ADJUSTED

View Document

01/03/891 March 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/88

View Document

01/03/891 March 1989 WD 06/02/89 AD 30/09/88--------- � SI 350000@1=350000 � IC 50000/400000

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

28/07/8728 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

09/07/749 July 1974 CERTIFICATE OF INCORPORATION

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