STERLING INFORMIA LIMITED

Company Documents

DateDescription
26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIR SAEID MOKHTASSI / 11/06/2014

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MIR SEYED MOKHTASI

View Document

18/05/1518 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ABOL YOUSHANI

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIR SAEID MOKHTASSI / 01/06/2013

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/1118 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1117 January 2011 30/09/09 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1117 January 2011 SUB-DIVISION 30/09/09

View Document

07/01/117 January 2011 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 4 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIR ALI SEYED MOKHTASI / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

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

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED ABOL HASSAN YOUSHANI

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MIR SAEID MOKHTASSI

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 9 RAVENSWOOD AVENUE STOCKPORT CHESHIRE SK4 2BR

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/11/084 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0824 October 2008 COMPANY NAME CHANGED INFORMIA LTD CERTIFICATE ISSUED ON 29/10/08

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY MIR SEYED MOKHTASI

View Document

02/05/082 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: G OFFICE CHANGED 01/05/07 169 KINGSWAY MANCHESTER LANCASHIRE M19 2ND

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 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