STORETEK SYSTEMS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved following liquidation

View Document

25/10/2225 October 2022 Final Gazette dissolved following liquidation

View Document

21/06/2121 June 2021 Progress report in a winding up by the court

View Document

06/07/186 July 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1

View Document

26/05/1726 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009513,00009326

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
OFFICE 8 83 SEFTON LANE
LIVERPOOL
MERSEYSIDE
L31 8BU

View Document

22/03/1722 March 2017 ORDER OF COURT TO WIND UP

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

21/11/1521 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEAN MARSH / 15/09/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEAN MARSH / 15/09/2014

View Document

24/09/1424 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
MEADOW VIEW BARN 151 PILLING LANE
LYDIATE
LIVERPOOL
L31 4HE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/12/119 December 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SEAN MARSH / 15/09/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 2 MEADOWVIEW BARN PILLING LANE LYDIATE LIVERPOOL MERSEYSIDE L31 4HE

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED REVOLVER ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

16/02/1016 February 2010 CHANGE OF NAME 12/01/2010

View Document

18/01/1018 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/0915 September 2009 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