STERLING PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 STRUCK OFF AND DISSOLVED

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

23/09/1023 September 2010 ORDER OF COURT - RESTORATION

View Document

26/02/0826 February 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/0713 November 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/0730 September 2007 APPLICATION FOR STRIKING-OFF

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
STERLING HOUSE
CREWKERNE
SOMERSET
TA18 8LL

View Document

22/07/0522 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM:
SUITE D2 BRUNEL HOUSE
HOUNDSTONE BUSINESS PARK
YEOVIL
SOMERSET BA22 8RT

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/01/018 January 2001 COMPANY NAME CHANGED
PCC STERLING LIMITED
CERTIFICATE ISSUED ON 08/01/01

View Document

02/08/002 August 2000

View Document

02/08/002 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED
TAURANCA LIMITED
CERTIFICATE ISSUED ON 01/08/00

View Document

04/08/994 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM:
BRUNEL HOUSE
HOUNDSTONE
BUSINESS PARK YEOVIL
SOMERSET BA22 8RT

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 EXEMPTION FROM APPOINTING AUDITORS 09/10/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM:
50 BOTLEY ROAD
PARK GATE
SOUTHAMPTON
SO3 7BB

View Document

09/01/959 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

09/01/959 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 AUDITOR'S RESIGNATION

View Document

09/01/959 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/01/959 January 1995 ADOPT MEM AND ARTS 21/12/94

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/02/9418 February 1994

View Document

18/02/9418 February 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/02/926 February 1992

View Document

06/02/926 February 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

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