STERNHILL LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 23/12/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 02/06/2010

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR ANDREW MORAY STUART

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 S80A AUTH TO ALLOT SEC 03/09/02

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: G OFFICE CHANGED 21/02/02 118 WROTTESLEY ROAD LONDON NW10 5XR

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

02/06/992 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/992 June 1999 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