STORMFRONT TECHNOLOGY LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

09/05/229 May 2022 Application to strike the company off the register

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-09-30

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 23 ERICA ROAD STACEY BUSHES MILTON KEYNES MK12 6HS ENGLAND

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ALAN PAUL VICTORY

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE CHAPMAN

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEMING

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM UNIT 1B NEWTON CENTRE THORVERTON ROAD MATFORD BUSINESS PARK EXETER DEVON EX2 8GN

View Document

06/12/196 December 2019 SECRETARY APPOINTED MR ALAN PAUL VICTORY

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR CIARAN DEREK MCCORMACK

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR EDWARD DEANE CLARKIN

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / PROFESSIONAL RESELLER GROUP LIMITED / 10/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DANIEL EVANS

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

24/12/1524 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/01/132 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/12/1112 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 PREVEXT FROM 31/08/2011 TO 30/09/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID FLEMING / 07/12/2010

View Document

21/12/1021 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE CHAPMAN / 07/12/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 RE CAPITALISATION 26/03/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE CHAPMAN / 01/09/2008

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FLEMING / 01/09/2008

View Document

02/12/082 December 2008 SALE OF SHARES BY COMPANY, PROVISIONS OF REGULATIONS 94 AND 95 SHALL BE SUSPENDED 12/11/2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE DOWN

View Document

16/05/0816 May 2008 SECRETARY APPOINTED CATHERINE CHAPMAN

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 50 COWICK STREET ST THOMAS EXETER DEVON EX4 1AP

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 50 COWICK STREET EXETER DEVON EX4 1AP

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information