STORK TECHNICAL SERVICES (STS) LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

03/08/233 August 2023 Registered office address changed from Units 21-24 Slaidburn Crescent Slaidburn Industrial Estate Southport Merseyside PR9 9YF to 67a Compton Road Southport PR8 4EG on 2023-08-03

View Document

03/03/233 March 2023 Restoration by order of the court

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR COLIN CARRICK WATSON

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/08/1222 August 2012 SECRETARY APPOINTED COLIN WATSON

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN EASTWOOD

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN EASTWOOD

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED STORK COOPERHEAT (UK) LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STORK TECHINCAL SERVICES HOLDING BV / 19/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 CORPORATE DIRECTOR APPOINTED STORK TECHINCAL SERVICES HOLDING BV

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR MARTIN JOHN EASTWOOD

View Document

07/10/107 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/1026 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHANNES HOOGE VENTERINK

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR IOLE VAN GRUNSVEN

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S PARTICULARS DAVID GRIFFIN

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED JOHANNES GERHARDUS BERNARDUS JOZEF HOOGE VENTERINK

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 Appointment Terminate, Secretary Graham Tipper Logged Form

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY RESIGNED GRAHAM TIPPER

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: 7 GLEBE ROAD EAST GILLIBRANDS SKELMERSDALE WEST LANCASHIRE WN8 9JP

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MARTIN JOHN EASTWOOD

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED COOPERHEAT (UK) LIMITED CERTIFICATE ISSUED ON 22/02/05

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: FLYDE ROAD TRADING ESTATE SLAIDBURN CRESCENT SOUTHPORT MERSEYSIDE PR9 9YF

View Document

18/08/0018 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 35 BOW STREET LONDON WC2E 7AU

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 COMPANY NAME CHANGED SHAPETOP LIMITED CERTIFICATE ISSUED ON 19/08/99

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

19/07/9919 July 1999 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